Search icon

Olde Towne Drugs, Ltd.

Company Details

Name: Olde Towne Drugs, Ltd.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Mar 2014 (11 years ago)
Business ID: 1037564
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1645 W GOVERNMENT ST STE EBRANDON, MS 39042

Agent

Name Role Address
ANNA CLAIRE ROBERTS Agent 1645 W GOVERNMENT ST, STE E, Brandon, MS 39042

Incorporator

Name Role Address
Anna Claire Heindl Incorporator 1320 Trickhambridge Road, Brandon, MS 39042

Director

Name Role Address
ANNA CLAIRE ROBERTS Director 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042
FREDERICK JOSEPH HEINDL, JR. Director 1320 TRICKHAMBRIDGE RD, BRANDON, MS 39042

Assistant Secretary

Name Role Address
ANNA CLAIRE ROBERTS Assistant Secretary 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Assistant Treasurer

Name Role Address
ANNA CLAIRE ROBERTS Assistant Treasurer 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

President

Name Role Address
ANNA CLAIRE ROBERTS President 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Secretary

Name Role Address
ANNA CLAIRE ROBERTS Secretary 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Treasurer

Name Role Address
ANNA CLAIRE ROBERTS Treasurer 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Vice President

Name Role Address
ANNA CLAIRE ROBERTS Vice President 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Chairman

Name Role Address
ANNA CLAIRE ROBERTS Chairman 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Chief Executive Officer

Name Role Address
ANNA CLAIRE ROBERTS Chief Executive Officer 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Chief Financial Officer

Name Role Address
ANNA CLAIRE ROBERTS Chief Financial Officer 1645 W GOVERNMENT ST STE E, BRANDON, MS 39042

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-09 Annual Report For Olde Towne Drugs, Ltd.
Amendment Form Filed 2023-12-29 Amendment For Olde Towne Drugs, Ltd.
Annual Report Filed 2023-01-09 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2022-01-10 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2021-01-13 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2020-01-08 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2019-01-07 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2018-01-08 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2017-01-05 Annual Report For Olde Towne Drugs, Ltd.
Annual Report Filed 2016-01-19 Annual Report For Olde Towne Drugs, Ltd.

Date of last update: 10 Jan 2025

Sources: Mississippi Secretary of State