Name: | CARTHAGE DISCOUNT DRUG CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Mar 1972 (53 years ago) |
Business ID: | 404479 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 602 HWY 16 ECARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
JEFFERY W JONES | Agent | 602 HWY 16 EAST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
Waymon Jones | Director | 602 Highway 16 East, Carthage, MS 39051 |
Sherry Jones | Director | No data |
Jeffery Jones | Director | 602 Hwy 16 East, Carthage, MS 39051 |
Melba Jones | Director | No data |
Name | Role | Address |
---|---|---|
Waymon Jones | Vice President | 602 Highway 16 East, Carthage, MS 39051 |
Name | Role |
---|---|
Sherry Jones | Treasurer |
Name | Role | Address |
---|---|---|
Jeffery Jones | President | 602 Hwy 16 East, Carthage, MS 39051 |
Name | Role |
---|---|
Melba Jones | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-06-18 | Annual Report |
Problem Report | Filed | 2010-03-24 | Problem Report |
Annual Report | Filed | 2009-04-06 | Annual Report |
Annual Report | Filed | 2008-03-22 | Annual Report |
Annual Report | Filed | 2007-04-14 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-03-10 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State