Name: | MILLS RESERVOIR PHARMACY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jun 1976 (49 years ago) |
Business ID: | 212060 |
ZIP code: | 39525 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5433 DIAMONDHEAD DR EDIAMONDHEAD, MS 39525 |
Name | Role | Address |
---|---|---|
WAYNE MILLS | Agent | 5433 DIAMONDHEAD DRIVE E, DIAMONDHEAD, MS 39525 |
Name | Role | Address |
---|---|---|
RUBY SWENCHAK | Director | No data |
CAROLYN MILLS | Director | No data |
E WAYNE MILLS | Director | 105 PINE ROAD, BRANDON, MS |
Name | Role | Address |
---|---|---|
RUBY SWENCHAK | President | No data |
E WAYNE MILLS | President | 105 PINE ROAD, BRANDON, MS |
Name | Role |
---|---|
CAROLYN MILLS | Vice President |
Name | Role | Address |
---|---|---|
FRED F ROBERTS JR | Incorporator | 116 PINE LANE CIRCLE, P O BOX 16401, JACKSON, MS |
E WAYNE MILLS | Incorporator | 105 PINE ROAD, BRANDON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1994-12-14 | Dissolution |
Amendment Form | Filed | 1994-06-10 | Amendment |
Annual Report | Filed | 1994-05-20 | Annual Report |
Annual Report | Filed | 1993-08-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-03 | Annual Report |
Annual Report | Filed | 1991-06-13 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State