Search icon

CORNERSTONE REHABILITATION OF OXFORD, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1538104153

Authorized Person:

Name:
MS. KELLY C SHINALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6622382808

Form 5500 Series

Employer Identification Number (EIN):
640907531
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

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.

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 May 2025

Sources: Company Profile on Mississippi Secretary of State Website