Search icon

DURST DISCOUNT DRUGS, INC.

Company Details

Name: DURST DISCOUNT DRUGS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Sep 1974 (50 years ago)
Business ID: 109683
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 3315 WOODLANDS PLACEVICKSBURG, MS 39180

Agent

Name Role Address
JOSEPH L DURST Agent 2122 CLAY ST, VICKSBURG, MS 39180

President

Name Role Address
JOSEPH LOW DURST President 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Vice President

Name Role Address
DAVID EDWARD DURST Vice President 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Treasurer

Name Role Address
ELEANOR A DURST Treasurer 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Secretary

Name Role Address
ELEANOR A DURST Secretary 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Assistant Secretary

Name Role Address
DELIA DURST SIMPSON Assistant Secretary 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Director

Name Role Address
JOSEPH LOW DURST Director 3117 HALLS FERRY ROAD, VICKSBURG, MS 39180

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-09 Annual Report For DURST DISCOUNT DRUGS, INC.
Annual Report Filed 2023-05-23 Annual Report For DURST DISCOUNT DRUGS, INC.
Annual Report Filed 2022-10-04 Annual Report For DURST DISCOUNT DRUGS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: DURST DISCOUNT DRUGS, INC.
Annual Report Filed 2021-09-29 Annual Report For DURST DISCOUNT DRUGS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: DURST DISCOUNT DRUGS, INC.
Annual Report Filed 2020-10-06 Annual Report For DURST DISCOUNT DRUGS, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-04 Annual Report For DURST DISCOUNT DRUGS, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

Date of last update: 27 Jan 2025

Sources: Mississippi Secretary of State