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 |
Name | Role |
---|---|
Patrick R James | President |
Name | Role |
---|---|
Larry D James | Secretary |
Name | Role |
---|---|
John M James | Vice President |
Name | Role |
---|---|
JAMES E. COX | Incorporator |
JOHN M. JAMES | Incorporator |
Name | Role |
---|---|
JOHN M. JAMES | Registered Agent |
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