Search icon

EBENX, INC.

Branch

Company Details

Name: EBENX, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Jun 2000 (25 years ago)
Branch of: EBENX, INC., MINNESOTA (Company Number c85948dd-b8d4-e011-a886-001ec94ffe7f)
Business ID: 687678
State of Incorporation: MINNESOTA
Principal Office Address: SHPS INC, 11405 BLUEGRASS PARKWAYLOUISVILLE, KY 40299

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 840 TRUSTMARK BLDG 248 E CAPITOL STREET, JACKSON, MS 39201

Director

Name Role Address
MARK W TEIRNEY Director 605 N HWY 169 STE LL, MINNEAPOLIS, MN 55441-6465
DAVID NELSON Director 11405 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
MERLE A. RYLAND Director 11405 BLUEGRASS PARKWAY, LOUISVILLE, MS 40299
David P Haick Director 11405 BLUEGRASS PARKWAY, LOUISVILLE, MS 40299

Chairman

Name Role Address
MARK W TEIRNEY Chairman 605 N HWY 169 STE LL, MINNEAPOLIS, MN 55441-6465

President

Name Role Address
DAVID NELSON President 11405 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Vice President

Name Role Address
MERLE A. RYLAND Vice President 11405 BLUEGRASS PARKWAY, LOUISVILLE, MS 40299

Secretary

Name Role Address
David P Haick Secretary 11405 BLUEGRASS PARKWAY, LOUISVILLE, MS 40299

Treasurer

Name Role Address
MERLE A. RYLAND Treasurer 11405 BLUEGRASS PARKWAY, LOUISVILLE, MS 40299

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-05-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-02-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-05-20 Annual Report
Amendment Form Filed 2004-01-13 Amendment
Annual Report Filed 2003-08-12 Annual Report
Amendment Form Filed 2003-08-11 Amendment
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-08-09 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Name Reservation Form Filed 2000-06-05 Name Reservation

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State