Search icon

COX'S PHARMACY, INC. # 1

Company Details

Name: COX'S PHARMACY, INC. # 1
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1968 (56 years ago)
Organization Date: 04 Nov 1968 (56 years ago)
Last Annual Report: 27 Apr 2000 (25 years ago)
Organization Number: 0011985
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 300 WEST WOODLAWN, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Patrick R James President

Secretary

Name Role
Larry D James Secretary

Vice President

Name Role
John M James Vice President

Incorporator

Name Role
JAMES E. COX Incorporator
JOHN M. JAMES Incorporator

Registered Agent

Name Role
JOHN M. JAMES Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-17
Annual Report 1999-04-21
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-08-30
Annual Report 1995-07-01
Annual Report 1994-03-24
Annual Report 1993-03-17

Sources: Kentucky Secretary of State