Name: | Tri-State Pharmaceutical Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 2008 (17 years ago) |
Business ID: | 927659 |
ZIP code: | 38663 |
County: | Tippah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 W. MULBERRY ST.RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
Akins, B Sean | Agent | 108 E Jefferson St, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Dennis Willson | Chief Executive Officer | 850 Cassatt Road, Suite 210, Berwyn, PA 19312 |
Name | Role | Address |
---|---|---|
Peter Cook | Director | 7977 Tullymore Dr., Dublin, OH 43016 |
Name | Role | Address |
---|---|---|
Peter Cook | Vice President | 7977 Tullymore Dr., Dublin, OH 43016 |
Linda Muir | Vice President | 180 CR 580, Ripley, MS 38663 |
James Smith III | Vice President | 114 Wildwood Drive, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
James W Smith, Iii | Incorporator | 111 West Mulberry Street, Ripley, MS 38663 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-11-15 | Annual Report For Tri-State Pharmaceutical Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-05-14 | Annual Report For Tri-State Pharmaceutical Inc. |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-04-13 | Annual Report |
Annual Report | Filed | 2011-04-14 | Annual Report |
Annual Report | Filed | 2010-03-29 | Annual Report |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State