Search icon

TAYLOR DRUG STORES, INC.

Company Details

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

President

Name Role
Phyllis M Kirwan President

Secretary

Name Role
Phyllis M Kirwan Secretary

Vice President

Name Role
Louise H Shouse Vice President

Director

Name Role
Louise H Shouse Director
Phyllis M Kirwan Director
Sarah T Diuguid Director
William H Harrison, Jr Director

Incorporator

Name Role
ALBERT F. REUTLINGER Incorporator

Registered Agent

Name Role
LOUISE H. SHOUSE Registered Agent

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13929161 0452110 1982-09-24 4010 CRITTENDEN DR, Louisville, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-24
Case Closed 1982-11-19

Violation Items

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