-
Home Page
›
-
Counties
›
-
Holmes
›
-
39095
›
-
HENRICH DRUG STORE, INC.
Company Details
Name: |
HENRICH DRUG STORE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 May 1987 (38 years ago)
|
Business ID: |
8702206 |
ZIP code: |
39095
|
County: |
Holmes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
210 Court SquareLexington, MS 39095 |
Vice President
Name |
Role |
Address |
Kelli M. Thomas
|
Vice President
|
312 Woodland Hills Dr, Lexington, MS 39095
|
Agent
Name |
Role |
Address |
Thomas, Michael E
|
Agent
|
210 Court Square, Lexington, MS 39095
|
Director
Name |
Role |
Address |
Michael E Thomas
|
Director
|
312 Woodland Hills Dr, Lexington, MS 39095
|
Barbara King
|
Director
|
2368 Rathell Rd, Lexington, MS 39095
|
Kelli M. Thomas
|
Director
|
312 Woodland Hills Dr, Lexington, MS 39095
|
President
Name |
Role |
Address |
Michael E Thomas
|
President
|
312 Woodland Hills Dr, Lexington, MS 39095
|
Secretary
Name |
Role |
Address |
Barbara King
|
Secretary
|
2368 Rathell Rd, Lexington, MS 39095
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-02-11
|
Annual Report
|
Annual Report
|
Filed
|
2008-02-06
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-20
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-25
|
Annual Report
|
Amendment Form
|
Filed
|
2005-03-22
|
Amendment
|
Annual Report
|
Filed
|
2005-03-09
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-29
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-05
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-26
|
Annual Report
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State