CORNERSTONE REHABILITATION OF OXFORD, INC.

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 |
Name | Role | Address |
---|---|---|
Shinall, Kelly | Agent | 2205 Jefferson Davis Dr;PO Box 1016, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Claude Steven Thompson | Incorporator | 117 Main St, Water Valley, MS 38965 |
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 |
Name | Role | Address |
---|---|---|
Kelly Shinall | President | 507 Cumberland Rd., Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Brian Kyle Wicker | Vice President | 1011 S 11th St, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Vance Holland | Secretary | 54 CR 102, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Vance Holland | Treasurer | 54 CR 102, Oxford, MS 38655 |
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. |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website