Name: | TAYLOR MEDICAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Jun 1995 (30 years ago) |
Business ID: | 618792 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2155 ih-10 eastbeaumont, TX 77701 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GENE CRISMAN | Chairman | 2155 IH-20 EAST, BEAUMONT, TX 77701 |
Name | Role | Address |
---|---|---|
BILL KANE | Director | 767 THIRD AVE, NEW YORK, NY 10017 |
LARRY MADDOX | Director | 7400 COLLEGE BLVD STE302, OVERLAND PARK, KY 66210 |
PHILIP TUTTLE | Director | 515 POST OAK BLVD STE 250, HOUSTON, TX 77027 |
Name | Role | Address |
---|---|---|
TODD CHRISTOPHER | President | 2155 IH-10 EAST, BEAUMONT, TX 7701 |
Name | Role | Address |
---|---|---|
EUGENE HUMPHREY | Secretary | 2155 IH-10 EAST, BEAUMONT, TX 77701 |
Name | Role | Address |
---|---|---|
EUGENE HUMPHREY | Treasurer | 2155 IH-10 EAST, BEAUMONT, TX 77701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1995-06-03 | Name Reservation |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State