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 |
Name | Role | Address |
---|---|---|
CRAIG S. BONNELL | Incorporator | 700 N. STATE STREET STE 500, JACKSON, MS 39202 |
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 |
Name | Role | Address |
---|---|---|
Deborah S. Guthrie | President | 1970 Hospital Drive, Clarksdale, MS 38614-7202 |
Mark Caton | President | 1970 Hospital Drive, Clarksdale, MS 38614-7202 |
Name | Role | Address |
---|---|---|
Timothy R Parry | Secretary | 5811 Pelican Bay Blvd #500, Naples, MS 34108-2711 |
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 |
Name | Role | Address |
---|---|---|
Steve Marinelli | Treasurer | 1970 Hospital Drive, Clarksdale, MS 38614-7202 |
Name | Role | Address |
---|---|---|
Kathleen K. Holloway | Assistant Secretary | 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Gary S. Bryant | Assistant Treasurer | 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
Teresa Campbell | Member | 1970 Hospital Drive, Clarksdale, MS 38614-7202 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000253 | Other Contract Actions | 2000-10-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLARKSDALE HMA, INC. |
Role | Plaintiff |
Name | PARK |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State