Name: | SCOTT CO. PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1968 (56 years ago) |
Organization Date: | 01 Nov 1968 (56 years ago) |
Last Annual Report: | 11 Jul 2001 (24 years ago) |
Organization Number: | 0046591 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 119 KELLY AVE., GEORGETOWN, KY 40324-1365 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GARY ALLEN PERRY | Registered Agent |
Name | Role |
---|---|
Gary Allen Perry | Director |
Larry E Harpole | Director |
Name | Role |
---|---|
Gary Allen Perry | President |
Name | Role |
---|---|
Larry E Harpole | Treasurer |
Name | Role |
---|---|
JOHN M. PORTER | Incorporator |
E. PAUL LARRIMORE, JR. | Incorporator |
E. DURWARD ELDON | Incorporator |
FRANCIS E. CROWLEY | Incorporator |
Name | Role |
---|---|
Larry E Harpole | Secretary |
Name | File Date |
---|---|
Dissolution | 2002-02-18 |
Annual Report | 2001-09-12 |
Statement of Change | 2001-08-15 |
Annual Report | 1999-08-03 |
Annual Report | 1998-08-11 |
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 |
Sources: Kentucky Secretary of State