Name: | STARKVILLE DRUG COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Sep 1965 (59 years ago) |
Business ID: | 205378 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | SOUTHDALE CENTERSTARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
CHARLES W GREENE | Agent | SOUTHDALE CENTER, STARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
CHARLES D GREENE | Director | SOUTHDALE CENTER, STARKVILLE, MS 39759 |
ANN ABBOTT | Director | No data |
Name | Role | Address |
---|---|---|
CHARLES D GREENE | President | SOUTHDALE CENTER, STARKVILLE, MS 39759 |
Name | Role |
---|---|
ANN ABBOTT | Secretary |
Name | Role | Address |
---|---|---|
CHARLES D GREENE | Incorporator | SOUTHDALE CENTER, STARKVILLE, MS 39759 |
E COLEMAN TAYLOR | Incorporator | S MONTGOMERY ST, P O DRAWER 130, STARKVILLE, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-08-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-04-21 | Amendment |
Annual Report | Filed | 1992-03-26 | Annual Report |
Annual Report | Filed | 1991-05-06 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State