Company Details
Name: |
LAWS DRUG STORE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Nov 1971 (53 years ago)
|
Business ID: |
213029 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
221 SOUTH 5TH STREETCOLUMBUS, MS |
Agent
Name |
Role |
Address |
RICHARD R LAWS
|
Agent
|
221 SOUTH FIFTH ST, COLUMBUS, MS 39701
|
Director
Name |
Role |
Address |
WILLIAM R LAWS
|
Director
|
No data
|
RICHARD R LAWS
|
Director
|
221 SOUTH FIFTH ST, COLUMBUS, MS 39701
|
FRANCES R LAWS
|
Director
|
No data
|
Vice President
Name |
Role |
WILLIAM R LAWS
|
Vice President
|
President
Name |
Role |
Address |
RICHARD R LAWS
|
President
|
221 SOUTH FIFTH ST, COLUMBUS, MS 39701
|
Secretary
Name |
Role |
FRANCES R LAWS
|
Secretary
|
Treasurer
Name |
Role |
FRANCES R LAWS
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-11-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-08-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-09
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-01
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Reinstatement
|
Filed
|
1972-10-27
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1971-11-24
|
Name Reservation
|
Date of last update: 09 Mar 2025
Sources:
Mississippi Secretary of State