-
Home Page
›
-
Counties
›
-
Hancock
›
-
39525
›
-
REHAB ONE, INC.
Company Details
Name: |
REHAB ONE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Mar 1988 (37 years ago)
|
Business ID: |
670128 |
ZIP code: |
39525
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 6385DIAMONDHEAD, MS 39525 |
Agent
Name |
Role |
Address |
JANICE A WILEY
|
Agent
|
10418 MALAHINI PLACE, DIAMONDHEAD, MS 39525
|
Director
Name |
Role |
Address |
JANICE A WILEY
|
Director
|
P O BOX 6154, DIAMONDHEAD, MS 39525
|
GARY J WILEY
|
Director
|
P O BOX 6154, DIAMONDHEAD, MS 39525
|
PAMELA BASSETT
|
Director
|
1907 ST NEGATE, BATON ROUGE, LA 78015
|
President
Name |
Role |
Address |
JANICE A WILEY
|
President
|
P O BOX 6154, DIAMONDHEAD, MS 39525
|
Vice President
Name |
Role |
Address |
GARY J WILEY
|
Vice President
|
P O BOX 6154, DIAMONDHEAD, MS 39525
|
Incorporator
Name |
Role |
Address |
DONALD RAY LINDIG
|
Incorporator
|
1717 E PRIEN LAKE ROAD, LAKE CHARLES, LA 70601
|
JANICE ANNE WILEY
|
Incorporator
|
P O BOX 6154, DIAMONDHEAD, MS 39525
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1999-04-26
|
Amendment
|
Amendment Form
|
Filed
|
1998-06-18
|
Amendment
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-24
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-24
|
Amendment
|
Annual Report
|
Filed
|
1991-02-22
|
Annual Report
|
Amendment Form
|
Filed
|
1991-02-22
|
Amendment
|
Annual Report
|
Filed
|
1990-01-31
|
Annual Report
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State