CLAYTON DRUG STORE, INC.

Name: | CLAYTON DRUG STORE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Apr 1952 (73 years ago) |
Business ID: | 101861 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 301 Hospital BlvdCollins, MS 39428 |
Name | Role | Address |
---|---|---|
Rick Chambers | Director | PO Box 787, Collins, MS 39428 |
Mark Dely | Director | PO Box 787, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Rick Chambers | President | PO Box 787, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Mark Dely | Secretary | PO Box 787, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Mark Dely | Vice President | PO Box 787, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Shannon Strickland | Treasurer | PO Box 787, Collins, MS 39428-787 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2020-12-03 | Agent Resignation For Rebecca Arnold |
Admin Dissolution | Filed | 2020-11-27 | Action of CLAYTON DRUG STORE, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-16 | Annual Report For CLAYTON DRUG STORE, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-12 | Annual Report For CLAYTON DRUG STORE, INC. |
Amendment Form | Filed | 2017-10-11 | Amendment For CLAYTON DRUG STORE, INC. |
Annual Report | Filed | 2017-03-30 | Annual Report For CLAYTON DRUG STORE, INC. |
Annual Report | Filed | 2016-03-26 | Annual Report For CLAYTON DRUG STORE, INC. |
Annual Report | Filed | 2015-03-31 | Annual Report For CLAYTON DRUG STORE, INC. |
This company hasn't received any reviews.
Date of last update: 29 May 2025
Sources: Company Profile on Mississippi Secretary of State Website