Name: | CERNER DHT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Mar 2002 (23 years ago) |
Business ID: | 714368 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2800 ROCKCREEK PARKWAYNORTH KANSAS CITY, MO 64117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Randy D Sims | Director | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Marc G Naughton | Director | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Name | Role | Address |
---|---|---|
Randy D Sims | Secretary | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Name | Role | Address |
---|---|---|
Randy D Sims | Vice President | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Name | Role | Address |
---|---|---|
Lynn R. Marasco | Assistant Secretary | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Marc E. Elkins | Assistant Secretary | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Name | Role | Address |
---|---|---|
Marc G Naughton | President | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Name | Role | Address |
---|---|---|
Scott S. Siemers | Treasurer | 2800 Rockcreek Parkway, North Kansas City, MO 64117 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2011-05-13 | Withdrawal |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-03-26 | Annual Report |
Annual Report | Filed | 2008-03-19 | Annual Report |
Annual Report | Filed | 2007-03-27 | Annual Report |
Annual Report | Filed | 2006-03-16 | Annual Report |
Annual Report | Filed | 2005-03-29 | Annual Report |
Annual Report | Filed | 2004-06-08 | Annual Report |
Annual Report | Filed | 2003-08-25 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State