Search icon

JACKSON HMA, INC.

Company Details

Name: JACKSON HMA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 22 Feb 1999 (26 years ago)
Business ID: 667332
ZIP code: 39204
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1850 Chadwick DriveJackson, MS 39204-3404

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
TIMOTHY R PARRY Incorporator 5811 PELICAN BAY BLVD #500, NAPLES, FL 34108-2710

Assistant Secretary

Name Role Address
Kathleen K. Holloway Assistant Secretary 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Secretary

Name Role Address
Timothy R. Parry Secretary 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711

Vice President

Name Role Address
Timothy R. Parry Vice President 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711
James Dale Armour Vice President 2550 Flowood Drive, Suite 402, Flowood, MS 39232

Assistant Treasurer

Name Role Address
Gary S. Bryant Assistant Treasurer 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Director

Name Role Address
Joe B. Riley Director 1850 Chadwick Drive, Jackson, MS 39204-3404
James Dale Armour Director 2550 Flowood Drive, Suite 402, Flowood, MS 39232
Joe D Pinion Director 1850 Chadwick Drive, Jackson, MS 39204-3404
Timothy R. Parry Director 5811 Pelican Bay Blvd #500, Naples, FL 34108-2711

President

Name Role Address
Joe B. Riley President 1850 Chadwick Drive, Jackson, MS 39204-3404
Joe D Pinion President 1850 Chadwick Drive, Jackson, MS 39204-3404

Treasurer

Name Role Address
Glen M. Silverman Treasurer 1850 Chadwick Drive, Jackson, MS 39204-3404
Mark J Wack Treasurer 1850 Chadwick Drive, Jackson, MS 39204-3404

Member

Name Role Address
Carol McCullough Member 1850 Chadwick Drive, Jackson, MS 39204

Filings

Type Status Filed Date Description
Merger Filed 2008-09-25 Merger
Annual Report Filed 2008-04-17 Annual Report
Annual Report Filed 2007-04-19 Annual Report
Annual Report Filed 2006-05-23 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-31 Annual Report
Annual Report Filed 2003-08-20 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-23 Annual Report
Annual Report Filed 2001-10-10 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800217 Other Personal Injury 2008-04-04 want of prosecution
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-04-04
Termination Date 2010-04-27
Date Issue Joined 2008-04-10
Section 1441
Sub Section PI
Status Terminated

Parties

Name RANKIN
Role Plaintiff
Name JACKSON HMA, INC.
Role Defendant
0600411 Medical Malpractice 2006-07-24 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-07-24
Termination Date 2006-10-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name JACKSON HMA, INC.
Role Defendant
0201590 Insurance 2002-10-15 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-10-15
Termination Date 2003-04-30
Section 1441
Status Terminated

Parties

Name JACKSON HMA, INC.
Role Plaintiff
Name ST. PAUL FIRE,
Role Defendant

Date of last update: 02 May 2025

Sources: Company Profile on Mississippi Secretary of State Website