Search icon

MADISON HMA, INC.

Company Details

Name: MADISON HMA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 27 Feb 2002 (23 years ago)
Business ID: 713610
ZIP code: 39046
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1421 East Peace StreetCanton, MS 39046-4938

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
TIMOTHY R PERRY Incorporator 5811 PELICAN BAY BLVD STE 500, NAPLES, FL 34103

Director

Name Role Address
Joseph Weaver Director 1421 East Peace Street, Canton, MS 39046-4938
James Dale Armour Director 2550 Flowood Drive, Suite 402, Flowood, MS 39232
Timothy R. Parry Director 5811 Pelican Bay Blvd. #500, Naples, FL 34108-2711

President

Name Role Address
Joseph Weaver President 1421 East Peace Street, Canton, MS 39046-4938

Treasurer

Name Role Address
Denise Baker Treasurer 1421 East Peace Street, Canton, MS 39046-4938

Vice President

Name Role Address
James Dale Armour Vice President 2550 Flowood Drive, Suite 402, Flowood, MS 39232
Timothy R. Parry Vice President 5811 Pelican Bay Blvd. #500, Naples, FL 34108-2711

Assistant Treasurer

Name Role Address
Gary S. Bryant Assistant Treasurer 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Secretary

Name Role Address
Timothy R. Parry Secretary 5811 Pelican Bay Blvd. #500, Naples, FL 34108-2711

Member

Name Role Address
Shirley Spencer Member 1421 East Peace Street, Canton, MS 39046-4938

Assistant Secretary

Name Role Address
Kathleen K. Holloway Assistant Secretary 5811 Pelican Bay Boulevard, Suite 500, Naples, FL 34108

Filings

Type Status Filed Date Description
Merger Filed 2008-09-23 Merger
Annual Report Filed 2008-04-17 Annual Report
Annual Report Filed 2007-04-19 Annual Report
Annual Report Filed 2006-05-23 Annual Report
Annual Report Filed 2005-03-28 Annual Report
Annual Report Filed 2004-03-31 Annual Report
Annual Report Filed 2003-08-20 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Name Reservation Form Filed 2002-02-27 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700565 Medical Malpractice 2007-09-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-09-25
Termination Date 2008-11-26
Date Issue Joined 2008-01-02
Section 1446
Sub Section NR
Status Terminated

Parties

Name REDD
Role Plaintiff
Name MADISON HMA, INC.
Role Defendant
0700565 Medical Malpractice 2008-12-01 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-12-01
Termination Date 2010-04-28
Date Issue Joined 2008-12-01
Section 1446
Sub Section NR
Status Terminated

Parties

Name REDD
Role Plaintiff
Name MADISON HMA, INC.
Role Defendant
1200614 Medical Malpractice 2012-08-29 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-29
Termination Date 2013-01-18
Section 1331
Sub Section MM
Status Terminated

Parties

Name MORRIS
Role Plaintiff
Name MADISON HMA, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State