Search icon

THE MAIN DRUG STORE

Company Details

Name: THE MAIN DRUG STORE
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 08 Jun 1961 (64 years ago)
Business ID: 403336
ZIP code: 39056
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 614 PARKER DRIVECLINTON, MS 39056

Agent

Name Role Address
NINA H ELARDO Agent 614 PARKER DR, CLINTON, MS 39056

Secretary

Name Role
JAMES E BOOTH Secretary
JAMES E. BOOTH Secretary

Director

Name Role Address
JAMES E. BOOTH Director No data
NINA H ELARDO Director 1701 POPLAR BLVD, JACKSON, MS 39202
NINA H. ELARDO Director 614 PARKER DRIVE, CLINTON, MS 39056

President

Name Role Address
NINA H ELARDO President 1701 POPLAR BLVD, JACKSON, MS 39202
NINA H. ELARDO President 614 PARKER DRIVE, CLINTON, MS 39056

Treasurer

Name Role Address
NINA H ELARDO Treasurer 1701 POPLAR BLVD, JACKSON, MS 39202
NINA H. ELARDO Treasurer 301 EAST FORTIFICATION STREET, I JACKSON, MS 39202

Vice President

Name Role Address
NINA H ELARDO Vice President 1701 POPLAR BLVD, JACKSON, MS 39202
NINA H. ELARDO Vice President 301 EAST FORTIFICATION STREET, JACKSON, MS 39202

Incorporator

Name Role Address
CECIL K HEAFNER Incorporator 211 NICHOLS ST, GREENWOOD, MS 38930
NINA H ELARDO Incorporator 1701 POPLAR BLVD, JACKSON, MS 39202

Filings

Type Status Filed Date Description
Dissolution Filed 2000-08-02 Dissolution
Annual Report Filed 1999-03-22 Annual Report
Annual Report Filed 1998-09-16 Annual Report
Amendment Form Filed 1998-09-16 Amendment
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-29 Annual Report
Annual Report Filed 1996-03-06 Annual Report
Annual Report Filed 1995-04-03 Annual Report
Annual Report Filed 1994-05-03 Annual Report

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State