Search icon

S & S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & S PHARMACY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Jul 1993 (32 years ago)
Business ID: 599233
ZIP code: 39567
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 2952 MARKET STPASCAGOULA, MS 39567

Agent

Name Role Address
STEPHEN S HOLSTON Agent 2948 MARKET, PASCAGOULA, MS 39567

Incorporator

Name Role Address
B J Rardin Incorporator 906 Olive St, St Louis, MO 63101
M S Kinkead Incorporator 906 Olive St, St Louis, MO 63101
S L Emerick Incorporator 906 Olive St, St Louis, MO 63101

Director

Name Role Address
STEPHEN S HOLSTON Director 7575 Kushla-McLeod Rd, Semmes, AL 36617

President

Name Role Address
STEPHEN S HOLSTON President 7575 Kushla-McLeod Rd, Semmes, AL 36617

National Provider Identifier

NPI Number:
1164497475

Authorized Person:

Name:
MR. STEPHEN SCOTT HOLSTON
Role:
PHARMACIST / PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2287625625

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-04 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2024-02-29 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2023-01-25 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2022-05-11 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2022-02-21 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2021-03-16 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2020-05-18 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2019-09-03 Annual Report For S & S PHARMACY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-10-30 Annual Report For S & S PHARMACY, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59872.52
Total Face Value Of Loan:
59872.52

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59872.52
Current Approval Amount:
59872.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60260.59

Court Cases

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S & S PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
XEROX AUDIT AND COMPLIANCE SOL
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S & S PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
XEROX AUDIT AND COMPLIANCE SOL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State