Name: | GH GLENMORRIS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 May 1998 (27 years ago) |
Business ID: | 656613 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10 CAMPUS BLVDNEWFOUND SQ, PA 19073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY HOLLOWAY | Director | 10 CAMPUS BLVD, NEWTON SQUARE, PA 19073 |
BRUCE F ROBINSON | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
CATHERINE COYLE | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
GARY HOLLOWAY | President | 10 CAMPUS BLVD, NEWTON SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
BRUCE F ROBINSON | Treasurer | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
BRUCE F ROBINSON | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
CATHERINE COYLE | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
CATHERINE COYLE | Secretary | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
ROBERT DIGIUSEPPE | Secretary | 10 CAMPUS BLVD, NEWTON SQUARE, PA 19073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-02-09 | Withdrawal |
Annual Report | Filed | 2003-08-25 | 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 | 1999-04-02 | Annual Report |
Name Reservation Form | Filed | 1998-05-19 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State