-
Home Page
›
-
Counties
›
-
Copiah
›
-
39059
›
-
BIGGS DRUG STORE, INC.
Company Details
Name: |
BIGGS DRUG STORE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Mar 1961 (64 years ago)
|
Business ID: |
105464 |
ZIP code: |
39059
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
101 E GEORGETOWN STCRYSTAL SPRINGS, MS 39059 |
Agent
Name |
Role |
Address |
THOMAS E SPELL JR
|
Agent
|
101 EAST GEORGETOWN ST, CRYSTAL SPRINGS, MS 39059
|
Director
Name |
Role |
Address |
Jerry Spell
|
Director
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Linda Lucas
|
Director
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Thomas E Spell Jr
|
Director
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Vice President
Name |
Role |
Address |
Jerry Spell
|
Vice President
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Chairman
Name |
Role |
Address |
Jerry Spell
|
Chairman
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Secretary
Name |
Role |
Address |
Linda Lucas
|
Secretary
|
101 E Georgetown St, Crystal Springs, MS 39059
|
President
Name |
Role |
Address |
Thomas E Spell Jr
|
President
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Treasurer
Name |
Role |
Address |
Thomas E Spell Jr
|
Treasurer
|
101 E Georgetown St, Crystal Springs, MS 39059
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2011-07-22
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-27
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Amendment Form
|
Filed
|
2003-07-29
|
Amendment
|
Annual Report
|
Filed
|
2003-07-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-21
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-11
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-11
|
Amendment
|
Annual Report
|
Filed
|
1999-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-13
|
Annual Report
|
Date of last update: 11 Apr 2025
Sources:
Mississippi Secretary of State