Search icon

KENTUCKY DRUG STORES, INC.

Company Details

Name: KENTUCKY DRUG STORES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1968 (57 years ago)
Organization Date: 20 Feb 1968 (57 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0027670
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 336 ROMANY RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Secretary

Name Role
William K Wheeler Secretary

Treasurer

Name Role
William K Wheeler Treasurer

Incorporator

Name Role
GEO. GRIDER Incorporator
JIM WOOLEY Incorporator
R. W. LEAKE Incorporator
GERALD O'DANIEL Incorporator
DONALD SPOONAMORE Incorporator

Registered Agent

Name Role
WILLIAM K. WHEELER Registered Agent

President

Name Role
Mike Leake President

Filings

Name File Date
Dissolution 2000-01-04
Annual Report 1999-07-20
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-20
Annual Report 1991-07-01

Sources: Kentucky Secretary of State