Name: | JAMES DISCOUNT DRUGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Feb 1982 (43 years ago) |
Business ID: | 501713 |
ZIP code: | 39422 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | CORNER OF SIXTH ST, P O BOX 1029BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
JAMES D BLACKLEDGE JR | Director | CORNER OF 6TH ST, BOX 133A, BAY SPRINGS, MS 39422 |
JAMES D BLACKLEDGE III | Director | No data |
KELLI J BLACKLEDGE | Director | No data |
Name | Role | Address |
---|---|---|
JAMES D BLACKLEDGE JR | President | CORNER OF 6TH ST, BOX 133A, BAY SPRINGS, MS 39422 |
Name | Role |
---|---|
JAMES D BLACKLEDGE III | Secretary |
Name | Role |
---|---|
KELLI J BLACKLEDGE | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2020-04-15 | Agent Resignation For JAMES D BLACKLEDGE JR |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
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 | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-04-01 | Annual Report |
Annual Report | Filed | 1993-03-24 | Annual Report |
Annual Report | Filed | 1992-06-03 | Annual Report |
Annual Report | Filed | 1991-07-03 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13556451 | 0419400 | 1975-10-23 | 103 WEST FIRST STREET, Ripley, MS, 38663 | |||||||||||
|
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State