Search icon

CORNERSTONE REHABILITATION OF OXFORD, INC.

Company Details

Name: CORNERSTONE REHABILITATION OF OXFORD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Apr 1999 (26 years ago)
Business ID: 669161
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 2205 Jefferson Davis Dr.Oxford, MS 38655

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE REHABILITATION OF OXFORD, INC. 401(K) PLAN 2017 640907531 2018-12-20 CORNERSTONE REHABILITATION OF OXFORD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2018-12-20
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-20
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2017 640907531 2018-07-27 CORNERSTONE REHABILITATION OF OXFORD, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2016 640907531 2017-06-26 CORNERSTONE REHABILITATION OF OXFORD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2015 640907531 2016-06-27 CORNERSTONE REHABILITATION OF OXFORD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing KELLY SHINALL
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2014 640907531 2015-06-24 CORNERSTONE REHABILITATION OF OXFORD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2013 640907531 2014-06-24 CORNERSTONE REHABILITATION OF OXFORD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-24
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE REHABILITATION OF OXFORD, INC. 401K PLAN 2012 640907531 2013-07-02 CORNERSTONE REHABILITATION OF OXFORD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621340
Sponsor’s telephone number 6622382800
Plan sponsor’s address P.O. BOX 1016, OXFORD, MS, 38655

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing VANCE HOLLAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shinall, Kelly Agent 2205 Jefferson Davis Dr;PO Box 1016, Oxford, MS 38655

Incorporator

Name Role Address
Claude Steven Thompson Incorporator 117 Main St, Water Valley, MS 38965

Director

Name Role Address
Kelly Shinall Director 507 Cumberland Rd., Oxford, MS 38655
Brian Kyle Wicker Director 1011 S 11th St, Oxford, MS 38655
Vance Holland Director 54 CR 102, Oxford, MS 38655

President

Name Role Address
Kelly Shinall President 507 Cumberland Rd., Oxford, MS 38655

Vice President

Name Role Address
Brian Kyle Wicker Vice President 1011 S 11th St, Oxford, MS 38655

Secretary

Name Role Address
Vance Holland Secretary 54 CR 102, Oxford, MS 38655

Treasurer

Name Role Address
Vance Holland Treasurer 54 CR 102, Oxford, MS 38655

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: CORNERSTONE REHABILITATION OF OXFORD, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2021-03-12 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2020-04-29 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2019-08-14 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2018-01-31 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2017-04-10 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Annual Report Filed 2016-09-20 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-10-13 Annual Report For CORNERSTONE REHABILITATION OF OXFORD, INC.

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State