Name: | F & H DRUGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1975 (50 years ago) |
Organization Date: | 25 Aug 1975 (50 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0041070 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 70 N. MAIN STREET, 70 N. MAIN STREET, MONTICELLO, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael W Martin | President |
Name | Role |
---|---|
John S Inabnitt | Secretary |
Name | Role |
---|---|
Charles R Fletcher | Director |
JOSEPH E. HURST | Director |
Michael W Martin | Director |
John S Inabnitt | Director |
CHARLES R. FLETCHER | Director |
Name | Role |
---|---|
MICHAEL W. MARTIN | Registered Agent |
Name | Role |
---|---|
JOSEPH E. HURST | Incorporator |
CHARLES R. FLETCHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-02-22 |
Annual Report | 2022-02-22 |
Registered Agent name/address change | 2022-02-22 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-30 | 2025 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Supplies | Drugs And Pharmaceuticals | 133.14 |
Sources: Kentucky Secretary of State