Name: | NATIONAL CENTER FOR LIFE CARE PLANNING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Feb 1998 (27 years ago) |
Business ID: | 652427 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 429 Fairfield DriveMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas, Randall | Agent | 429 Fairfield Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Lisa Busby Thomas | Incorporator | 713 S Pear Orchard Rd #100, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Randall L Thomas | Director | 429 Fairfield Dr., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Randall L Thomas | President | 429 Fairfield Dr., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Randall L Thomas | Secretary | 429 Fairfield Dr., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Randall L Thomas | Treasurer | 429 Fairfield Dr., Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-12-31 | Dissolution For NATIONAL CENTER FOR LIFE CARE PLANNING, INC. |
Annual Report | Filed | 2019-06-20 | Annual Report For NATIONAL CENTER FOR LIFE CARE PLANNING, INC. |
Annual Report | Filed | 2018-08-01 | Annual Report For NATIONAL CENTER FOR LIFE CARE PLANNING, INC. |
Reinstatement | Filed | 2017-09-26 | Reinstatement For NATIONAL CENTER FOR LIFE CARE PLANNING, INC. |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-20 | Annual Report |
Amendment Form | Filed | 2012-01-31 | Amendment |
Reinstatement | Filed | 2012-01-31 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State