Name: | TAYLOR DRUG STORES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1956 (69 years ago) |
Organization Date: | 28 May 1956 (69 years ago) |
Last Annual Report: | 21 Feb 2011 (14 years ago) |
Organization Number: | 0050473 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O LOUISE H. SHOUSE, 1208 WALKERS WAY, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 56000 |
Name | Role |
---|---|
Phyllis M Kirwan | President |
Name | Role |
---|---|
Phyllis M Kirwan | Secretary |
Name | Role |
---|---|
Louise H Shouse | Vice President |
Name | Role |
---|---|
Louise H Shouse | Director |
Phyllis M Kirwan | Director |
Sarah T Diuguid | Director |
William H Harrison, Jr | Director |
Name | Role |
---|---|
ALBERT F. REUTLINGER | Incorporator |
Name | Role |
---|---|
LOUISE H. SHOUSE | Registered Agent |
Name | Action |
---|---|
T & H CORPORATION | Old Name |
TAYLOR DRUG STORES, INCORPORATED | Merger |
Out-of-state | Merger |
T. P. TAYLOR DRUGS, INC. | Merger |
T. P. TAYLOR & CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-09-13 |
Annual Report Amendment | 2011-08-04 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-11 |
Annual Report | 2009-01-15 |
Annual Report | 2008-01-29 |
Principal Office Address Change | 2007-06-19 |
Annual Report | 2007-02-26 |
Annual Report | 2006-03-24 |
Annual Report | 2005-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13929161 | 0452110 | 1982-09-24 | 4010 CRITTENDEN DR, Louisville, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1982-11-11 |
Abatement Due Date | 1982-11-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1982-11-11 |
Abatement Due Date | 1982-11-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1982-11-11 |
Abatement Due Date | 1982-11-18 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State