Name: | COUNTY DISCOUNT DRUG #2, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jun 1990 (35 years ago) |
Business ID: | 572617 |
ZIP code: | 39577 |
County: | Stone |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 327 FIRST ST SEWIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
ROBERT WESLEY PARKER | Agent | 327 FIRST ST SE, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
ROBERT W PARKER | Director | 327 FIRST ST SE, WIGGINS, MS 39577 |
VICKIE H PARKER | Director | 327 FIRST ST SE, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
ROBERT W PARKER | President | 327 FIRST ST SE, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
VICKIE H PARKER | Secretary | 327 FIRST ST SE, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
VICKIE H PARKER | Treasurer | 327 FIRST ST SE, WIGGINS, MS 39577 |
Name | Role | Address |
---|---|---|
ROBERT W PARKER | Incorporator | 327 FIRST ST SE, WIGGINS, MS 39577 |
VICKIE H PARKER | Incorporator | 327 FIRST ST SE, WIGGINS, MS 39577 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
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 | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-04-09 | Annual Report |
Annual Report | Filed | 1995-04-17 | Annual Report |
Annual Report | Filed | 1994-05-24 | Annual Report |
Annual Report | Filed | 1993-05-17 | Annual Report |
Annual Report | Filed | 1992-06-08 | Annual Report |
Annual Report | Filed | 1991-07-22 | Annual Report |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State