Name: | Byram Sports Medicine and Rehab, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 13 May 2004 (21 years ago) |
Business ID: | 855458 |
ZIP code: | 39111 |
County: | Simpson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO Box 1100;Magee, MS 39111 |
Name | Role | Address |
---|---|---|
A.m. Edwards Iii | Incorporator | 4450 Old Canton Road Suite 200, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
J. Max Thomas | Vice President | 100 Marketplace Drive Suite C, Byram, MS 39272 |
Name | Role | Address |
---|---|---|
Wayne Jimenez | Treasurer | 100 Marketplace Drive Suite C, Byram, MS 39272 |
Name | Role | Address |
---|---|---|
Joseph S McNulty Iii | President | 110 Pioneer Way Po Box 1100, Magee, MS 39111 |
Name | Role | Address |
---|---|---|
Julie Gieger | Secretary | 110 Pioneer Way Po Box 1100, Magee, MS 39111 |
Name | Role | Address |
---|---|---|
Joseph S McNulty Iii | Director | 110 Pioneer Way Po Box 1100, Magee, MS 39111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-01-02 | Agent Resignation For McNulty, Keely R |
Amendment Form | Filed | 2014-01-15 | Amendment |
Merger | Filed | 2013-12-30 | Merger |
Annual Report | Filed | 2013-04-02 | Annual Report |
Amendment Form | Filed | 2013-02-13 | Amendment |
Notice to Dissolve/Revoke | Filed | 2012-04-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-03-29 | Annual Report |
Reinstatement | Filed | 2011-12-19 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State