COBE RENAL CARE, INC.

Name: | COBE RENAL CARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Dec 1990 (35 years ago) |
Business ID: | 631026 |
State of Incorporation: | COLORADO |
Principal Office Address: | 1185 OAK STLAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
UGO GRONDELLI | Director | No data |
BERTHOLD LINDOVIST | Director | No data |
LAWRENCE J CENTELLA | Director | 8420 W BRYN MAWR 880, CHICAGO, IL 60631 |
RONALD F PLUSK | Director | No data |
RALPH Z LEVT JR | Director | 1919 CHARLOTTE AVE, NASHVILLE, TN 37203 |
MATS WAHLSTROM | Director | 1185 OAK STREET, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
LAWRENCE J CENTELLA | Vice President | 8420 W BRYN MAWR 880, CHICAGO, IL 60631 |
Name | Role | Address |
---|---|---|
MATS WAHLSTROM | President | 1185 OAK STREET, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
RALPH Z LEVT JR | Secretary | 1919 CHARLOTTE AVE, NASHVILLE, TN 37203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-04-08 | Amendment |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-06-17 | Annual Report |
Amendment Form | Filed | 1996-06-11 | Amendment |
Annual Report | Filed | 1996-04-15 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website