Name: | CENTRAL HEALTHCARE SERVICES, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 May 1987 (38 years ago) |
Business ID: | 8702127 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 807 HWY 35 SCarthage, MS 39051 |
Name | Role | Address |
---|---|---|
BLANCHE H GREGORY | Agent | 807 HWY 35 SOUTH, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
Blanche H. Gregory | Director | 807 Hwy 35 S, Carthage, MS 39051 |
BLANCHE GREGORY | Director | 807 Hwy 35 South, Carthage, MS 39051 |
Name | Role | Address |
---|---|---|
Blanche H. Gregory | President | 807 Hwy 35 S, Carthage, MS 39051 |
Name | Role | Address |
---|---|---|
BLANCHE GREGORY | Secretary | 807 Hwy 35 South, Carthage, MS 39051 |
Name | Role | Address |
---|---|---|
BLANCHE GREGORY | Treasurer | 807 Hwy 35 South, Carthage, MS 39051 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-07-25 | Annual Report For CENTRAL HEALTHCARE SERVICES, P.A. |
Annual Report | Filed | 2016-06-07 | Annual Report For CENTRAL HEALTHCARE SERVICES, P.A. |
Annual Report | Filed | 2015-03-25 | Annual Report For CENTRAL HEALTHCARE SERVICES, P.A. |
Annual Report | Filed | 2014-04-04 | Annual Report |
Annual Report | Filed | 2013-04-09 | Annual Report |
Annual Report | Filed | 2012-04-16 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Annual Report | Filed | 2010-02-24 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State