Name: | SUMMIT PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1975 (49 years ago) |
Organization Date: | 18 Dec 1975 (49 years ago) |
Last Annual Report: | 04 Sep 1990 (35 years ago) |
Organization Number: | 0057596 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 6628 U. S. RT. 60, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 150 |
Name | Role |
---|---|
EDMUND M. POINTS | Director |
RAYMOND E. HALL | Director |
BILLIE J. EARWOOD | Director |
Name | Role |
---|---|
EDMUND M. POINTS | Incorporator |
RAYMOND E. HALL | Incorporator |
BILLIE J. EARWOOD | Incorporator |
Name | Role |
---|---|
DORIS JEAN HALL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1990-09-04 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1986-04-16 |
Annual Report | 1983-03-02 |
Statement of Change | 1982-05-28 |
Annual Report | 1982-05-28 |
Annual Report | 1981-02-02 |
Annual Report | 1978-03-20 |
Sources: Kentucky Secretary of State