A & E Hospice, Inc.

Name: | A & E Hospice, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jan 2005 (20 years ago) |
Business ID: | 865969 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6914 Autum OaksOlive Branch, MS 38654-1933 |
Name | Role | Address |
---|---|---|
Peters, Dorothy | Agent | 4 County Road 602 Appt# 11, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Eddins, Charles Andrew | Incorporator | 215 W. Dr. Hicks Boulevard, Florence, AL 35630 |
Name | Role | Address |
---|---|---|
Charles Andrew Eddins | Director | 235 Azalea Drive, Florence, AL 35630 |
Name | Role | Address |
---|---|---|
Charles Andrew Eddins | President | 235 Azalea Drive, Florence, AL 35630 |
Name | Role | Address |
---|---|---|
Charles Andrew Eddins | Secretary | 235 Azalea Drive, Florence, AL 35630 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-01-31 | Dissolution For A & E Hospice, Inc. |
Reinstatement | Filed | 2020-01-24 | Reinstatement For A & E Hospice, Inc. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2016-12-09 | Reinstatement For A & E Hospice, Inc. |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-10 | Annual Report For A & E Hospice, Inc. |
Annual Report | Filed | 2014-02-06 | Annual Report |
Annual Report | Filed | 2013-04-29 | Annual Report |
This company hasn't received any reviews.
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website