ROGERS DRUG STORE, INC.

Name: | ROGERS DRUG STORE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jan 1976 (49 years ago) |
Business ID: | 204476 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 218 OXFORD ROADNEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
STANLEY H. DILLON | Agent | 218 OXFORD ROAD, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
Stan Dillon | Director | 218 Oxford Road, New Albany, MS 38652 |
Sam Creekmore | Director | No data |
Karen Dillon | Director | No data |
Name | Role | Address |
---|---|---|
Stan Dillon | President | 218 Oxford Road, New Albany, MS 38652 |
Name | Role |
---|---|
Sam Creekmore | Vice President |
Name | Role |
---|---|
Karen Dillon | Secretary |
Name | Role |
---|---|
Karen Dillon | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: ROGERS DRUG STORE, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2021-01-19 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2020-01-15 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2019-01-16 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2018-02-16 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2017-03-10 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2016-03-31 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2015-03-16 | Annual Report For ROGERS DRUG STORE, INC. |
Annual Report | Filed | 2014-03-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 08 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website