Name: | BIRMAN MANAGED CARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Feb 1997 (28 years ago) |
Business ID: | 638912 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1025 HWY 111 SOUTHCOOKEVILLE, TN 38501 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SUE BIRMAN | Director | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
DAVID N BIRMAN | Director | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
ROBERT D ARKIN | Director | 502 GOULD DR, COOKEVILLE, TN 38506 |
DOUGLAS A LESSARD | Director | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
Name | Role | Address |
---|---|---|
SUE BIRMAN | Vice President | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
Name | Role | Address |
---|---|---|
DAVID N BIRMAN | President | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
ROBERT D ARKIN | President | 502 GOULD DR, COOKEVILLE, TN 38506 |
Name | Role | Address |
---|---|---|
DOUGLAS A LESSARD | Treasurer | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
Name | Role | Address |
---|---|---|
SUE BIRMAN | Secretary | 1025 HWY 111 SOUTH, COOKEVILLE, TN 38501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
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 |
Annual Report | Filed | 1998-07-10 | Annual Report |
Name Reservation Form | Filed | 1997-02-11 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State