-
Home Page
›
-
Counties
›
-
Hinds
›
-
39056
›
-
T P DISCOUNT DRUGS, INC
Company Details
Name: |
T P DISCOUNT DRUGS, INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 May 1993 (32 years ago)
|
Business ID: |
597345 |
ZIP code: |
39056
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
420 MONROE STCLINTON, MS 39056 |
Agent
Name |
Role |
Address |
THOMAS M PURNELL
|
Agent
|
420 MONROE ST, CLINTON, MS 39056
|
Director
Name |
Role |
Address |
MARY K PURNELL
|
Director
|
420 MONROE ST, CLINTON, MS 39056
|
THOMAS M PURNELL
|
Director
|
420 MONROE ST, CLINTON, MS 39056
|
Secretary
Name |
Role |
Address |
MARY K PURNELL
|
Secretary
|
420 MONROE ST, CLINTON, MS 39056
|
Treasurer
Name |
Role |
Address |
MARY K PURNELL
|
Treasurer
|
420 MONROE ST, CLINTON, MS 39056
|
Vice President
Name |
Role |
Address |
MARY K PURNELL
|
Vice President
|
420 MONROE ST, CLINTON, MS 39056
|
President
Name |
Role |
Address |
THOMAS M PURNELL
|
President
|
420 MONROE ST, CLINTON, MS 39056
|
Incorporator
Name |
Role |
Address |
MARY K PURNELL
|
Incorporator
|
420 MONROE ST, CLINTON, MS 39056
|
THOMAS M PURNELL
|
Incorporator
|
420 MONROE ST, CLINTON, MS 39056
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-16
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-10-23
|
Annual Report
|
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
|
1995-05-09
|
Annual Report
|
Reinstatement
|
Filed
|
1994-12-12
|
Reinstatement
|
Annual Report
|
Filed
|
1994-12-12
|
Annual Report
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1993-05-12
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State