LOUISA PRESCRIPTION CENTER, INC.

Name: | LOUISA PRESCRIPTION CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1968 (57 years ago) |
Organization Date: | 27 Aug 1968 (57 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0031916 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 201 SOUTH WATER ST., LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BONNIE LEE CARTER | Director |
MARILYN ROUSE | Director |
MARCELLA BROWNING | Director |
CAROLYN NORTON | Director |
SUZANNE EDWARDS | Director |
Name | Role |
---|---|
SHELDON MCCREARY | Registered Agent |
Name | Role |
---|---|
MARILYN ROUSE | Incorporator |
MARCELLA BROWNING | Incorporator |
BONNIE LEE CARTER | Incorporator |
CAROLYN NORTON | Incorporator |
SUZANNE EDWARDS | Incorporator |
Name | Role |
---|---|
SHELDON T MCCREARY | Treasurer |
Name | Role |
---|---|
ANDREW GOBLE | President |
Name | Role |
---|---|
LEWIS MICHAEL | Secretary |
Name | Role |
---|---|
DUSTIN KINGSMORE | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-16 |
Registered Agent name/address change | 2021-12-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State