Search icon

DRS. SHEER, AHEARN & ASSOCIATES, INC.

Company Details

Name: DRS. SHEER, AHEARN & ASSOCIATES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 Mar 1996 (29 years ago)
Business ID: 639532
State of Incorporation: FLORIDA
Principal Office Address: 1900 WINSTON RD, STE 300KNOXVILLE, TN 37919

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
H KIRBY BLANKENSHIP President 9204 KING PALM DRIVE, TAMPA, FL 33619

Treasurer

Name Role Address
DAVIS JONES Treasurer 1900 WINSTON RD #300, KNOXVILLE, TN 37919
JAMES H. DICKERSON, JR. Treasurer 3000 GALLERTIA TOWER #1000, BIRMINGHAM, AL 35244-2327

Vice President

Name Role Address
DAVIS JONES Vice President 1900 WINSTON RD #300, KNOXVILLE, TN 37919
MICHAEL HATCHER Vice President 1900 WINSTON RD STE 300, KNOXVILLE, TN 37919
H. LYNN MASSINGALE, M.D Vice President 1900 WINSTON RD. #300, KNOBVILLEM, TN 37919

Director

Name Role Address
ALAN J COUSIN M.D., PHD Director 9204 KING PALM DR, TAMPA, FL 33619
MICHAEL HATCHER Director 1900 WINSTON RD STE 300, KNOXVILLE, TN 37919
DONALD W DURRANCE, M.D Director 9204 KING PALM DRIVE, TAMPA, FL 33619
JAMES H. DICKERSON, JR. Director 3000 GALLERTIA TOWER #1000, BIRMINGHAM, AL 35244-2327
H. LYNN MASSINGALE, M.D Director 1900 WINSTON RD. #300, KNOBVILLEM, TN 37919

Secretary

Name Role Address
MICHAEL HATCHER Secretary 1900 WINSTON RD STE 300, KNOXVILLE, TN 37919

Filings

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 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-10 Annual Report
Annual Report Filed 1999-03-05 Annual Report
Amendment Form Filed 1999-03-05 Amendment
Annual Report Filed 1998-04-21 Annual Report
Amendment Form Filed 1997-03-13 Amendment

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State