Name: | KLINK'S DRUG STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1947 (78 years ago) |
Organization Date: | 26 Sep 1947 (78 years ago) |
Last Annual Report: | 08 Apr 2009 (16 years ago) |
Organization Number: | 0029198 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1064 LINDEN DRIVE, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50 |
Name | Role |
---|---|
VIRGINIA KLINK | Incorporator |
LETHEN F. WALLER | Incorporator |
CHAS. N. KLINK | Incorporator |
Name | Role |
---|---|
CHAS. N. KLINK | Registered Agent |
Name | Role |
---|---|
Virginia Klink | Director |
Charles N Klink | Director |
Keith Klink | Director |
Name | Role |
---|---|
Charles Klink | President |
Name | Role |
---|---|
Keith Klink | Vice President |
Name | Role |
---|---|
Virginia Klink | Secretary |
Name | Role |
---|---|
Virginia Klink | Treasurer |
Name | Role |
---|---|
KEITH KLINK | Signature |
CHARLES KLINK | Signature |
Name | File Date |
---|---|
Dissolution | 2010-06-04 |
Registered Agent name/address change | 2009-10-19 |
Letters | 2009-09-17 |
Annual Report | 2009-04-08 |
Annual Report | 2008-04-17 |
Principal Office Address Change | 2008-04-08 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-20 |
Annual Report | 2005-03-31 |
Annual Report | 2003-05-28 |
Sources: Kentucky Secretary of State