-
Home Page
›
-
Counties
›
-
Monroe
›
-
39730
›
-
HUDSON DRUGS, INC.
Company Details
Name: |
HUDSON DRUGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Jun 1968 (57 years ago)
|
Business ID: |
306129 |
ZIP code: |
39730
|
County: |
Monroe |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
114 W COMMERCE STABERDEEN, MS 39730 |
Director
Name |
Role |
ROBERT HUDSON
|
Director
|
STERLING CRAWFORD
|
Director
|
BETTY L HUDSON
|
Director
|
President
Name |
Role |
ROBERT HUDSON
|
President
|
Secretary
Name |
Role |
STERLING CRAWFORD
|
Secretary
|
Treasurer
Name |
Role |
BETTY L HUDSON
|
Treasurer
|
Vice President
Name |
Role |
BETTY L HUDSON
|
Vice President
|
Agent
Name |
Role |
Address |
ROBERT H HUDSON
|
Agent
|
114 WEST COMMERCE ST, P O BOX 128, ABERDEEN, MS 39730
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-01
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1968-06-13
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State