Company Details
Name: |
GH COLLEGE PARK, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
28 Jul 1997 (28 years ago)
|
Business ID: |
645169 |
State of Incorporation: |
PENNSYLVANIA |
Principal Office Address: |
353 W LANCASTER AVE #210WAYNE, PA 19087 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
GARY HOLLOWAY
|
Director
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
CATHERINE COYLE
|
Director
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
BRUCE ROBINSON
|
Director
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
President
Name |
Role |
Address |
GARY HOLLOWAY
|
President
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
Vice President
Name |
Role |
Address |
CATHERINE COYLE
|
Vice President
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
BRUCE ROBINSON
|
Vice President
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
Treasurer
Name |
Role |
Address |
BRUCE ROBINSON
|
Treasurer
|
10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2004-06-17
|
Withdrawal
|
Annual Report
|
Filed
|
2004-06-15
|
Annual Report
|
Amendment Form
|
Filed
|
2003-06-25
|
Amendment
|
Annual Report
|
Filed
|
2003-06-18
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-10-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-13
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Name Reservation Form
|
Filed
|
1997-07-28
|
Name Reservation
|
Date of last update: 01 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website