Name: | QUEST MEDICAL SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Oct 1996 (28 years ago) |
Business ID: | 635503 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 101 SUN AVE NEALBUQUERQUE, NM 87209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROBERT D WOLTIL | Director | 101 SUN AVE NE, ALBUQUERQUE, NM 87109 |
Name | Role | Address |
---|---|---|
ROBERT D WOLTIL | Vice President | 101 SUN AVE NE, ALBUQUERQUE, NM 87109 |
Name | Role | Address |
---|---|---|
MICHAEL T BERG | Secretary | 101 SUN AVE NE, ALBUQUERQUE, NM 87109 |
Name | Role | Address |
---|---|---|
JAMES HOSLEY | President | 101 SUN AVE NE, ALBUQUERQUE, NM 87109 |
Name | Role | Address |
---|---|---|
MATTHEW G PATRICK | Treasurer | 101 SUN AVENUE NE, ALBUQUERQUE, NM 87109 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-06-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-21 | Annual Report |
Amendment Form | Filed | 2000-04-21 | Amendment |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State