Search icon

CLARKSDALE HMA, INC.

Company Details

Name: CLARKSDALE HMA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 30 Nov 1995 (29 years ago)
Business ID: 624466
ZIP code: 38614
County: Coahoma
State of Incorporation: MISSISSIPPI
Principal Office Address: 1970 Hospital DriveClarksdale, MS 38614-7202

Incorporator

Name Role Address
CRAIG S. BONNELL Incorporator 700 N. STATE STREET STE 500, JACKSON, MS 39202

Director

Name Role Address
Deborah S. Guthrie Director 1970 Hospital Drive, Clarksdale, MS 38614-7202
Timothy R Parry Director 5811 Pelican Bay Blvd #500, Naples, MS 34108-2711
James Dale Armour Director 2550 Flowood Drive, Suite 402, Flowood, MS 39211-3702

President

Name Role Address
Deborah S. Guthrie President 1970 Hospital Drive, Clarksdale, MS 38614-7202
Mark Caton President 1970 Hospital Drive, Clarksdale, MS 38614-7202

Secretary

Name Role Address
Timothy R Parry Secretary 5811 Pelican Bay Blvd #500, Naples, MS 34108-2711

Vice President

Name Role Address
Timothy R Parry Vice President 5811 Pelican Bay Blvd #500, Naples, MS 34108-2711
James Dale Armour Vice President 2550 Flowood Drive, Suite 402, Flowood, MS 39211-3702

Treasurer

Name Role Address
Steve Marinelli Treasurer 1970 Hospital Drive, Clarksdale, MS 38614-7202

Assistant Secretary

Name Role Address
Kathleen K. Holloway Assistant Secretary 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Assistant Treasurer

Name Role Address
Gary S. Bryant Assistant Treasurer 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Member

Name Role Address
Teresa Campbell Member 1970 Hospital Drive, Clarksdale, MS 38614-7202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Merger Filed 2008-09-25 Merger
Annual Report Filed 2008-04-16 Annual Report
Annual Report Filed 2007-04-19 Annual Report
Annual Report Filed 2006-05-23 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-31 Annual Report
Annual Report Filed 2003-09-03 Annual Report
Amendment Form Filed 2003-09-03 Amendment
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-23 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000253 Other Contract Actions 2000-10-30 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2000-10-30
Termination Date 2001-05-30
Date Issue Joined 2000-11-28
Section 1332
Status Terminated

Parties

Name CLARKSDALE HMA, INC.
Role Plaintiff
Name PARK
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State