Name: | GAMBRO HEALTHCARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 May 1997 (28 years ago) |
Business ID: | 642367 |
State of Incorporation: | COLORADO |
Principal Office Address: | 10810 W COLLINS AVELAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RALPH Z LEVY JR | Director | 5200 MARYLAND WAY #300, BRENTWOOD, TN 37027 |
BRAD NUTTER | Director | 10810 W COLLINS AVE, LAKEWOOD, CO 80215 |
LAWRENCE J CENTELLE | Director | 8420 W BRYN MAWR #880, CHICAGO, IL 60631 |
KEVIN M SMITH | Director | 10810 W COLLINS AVE, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
RALPH Z LEVY JR | Secretary | 5200 MARYLAND WAY #300, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
RALPH Z LEVY JR | Vice President | 5200 MARYLAND WAY #300, BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
BRAD NUTTER | President | 10810 W COLLINS AVE, LAKEWOOD, CO 80215 |
Name | Role | Address |
---|---|---|
KEVIN M SMITH | Treasurer | 10810 W COLLINS AVE, LAKEWOOD, CO 80215 |
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 |
Withdrawal | Filed | 2001-06-13 | Withdrawal |
Annual Report | Filed | 2000-05-01 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Amendment Form | Filed | 1998-12-30 | Amendment |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-05-12 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State