Name: | HOSPITAL DISCOUNT DRUG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jan 1972 (53 years ago) |
Business ID: | 305897 |
ZIP code: | 39109 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HOSPITAL ST, P O BOX 71MADDEN, MS 39109 |
Name | Role | Address |
---|---|---|
JERRY K CROWELL | Agent | HWY 488, P O BOX 71, MADDEN, MS 39109 |
Name | Role |
---|---|
FLORENCE A CROSTHWAITE | Secretary |
Name | Role | Address |
---|---|---|
JERRY K CROWELL | Director | HWY 488, P O BOX 71, MADDEN, MS 39109 |
Name | Role | Address |
---|---|---|
JERRY K CROWELL | President | HWY 488, P O BOX 71, MADDEN, MS 39109 |
Name | Role | Address |
---|---|---|
JERRY K CROWELL | Vice President | HWY 488, P O BOX 71, MADDEN, MS 39109 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1993-06-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-03 | Annual Report |
Amendment Form | Filed | 1992-04-08 | Amendment |
Annual Report | Filed | 1992-04-08 | Annual Report |
Amendment Form | Filed | 1991-09-06 | Amendment |
Annual Report | Filed | 1991-08-30 | Annual Report |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State