Name: | DRUG MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1976 (49 years ago) |
Organization Date: | 01 Oct 1976 (49 years ago) |
Last Annual Report: | 08 Mar 2016 (9 years ago) |
Organization Number: | 0075577 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | EDGEWOOD PLAZA DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ben H Doyle | President |
Name | Role |
---|---|
Teresa G Doyle | Vice President |
Name | Role |
---|---|
Ben H. Doyle | Director |
Teresa G Doyle | Director |
JOE CARR MCMURTRY | Director |
LORRAINE D. MCMURTRY | Director |
Name | Role |
---|---|
JOE CARR MCMURTRY | Incorporator |
LORRAINE D. MCMURTRY | Incorporator |
Name | Role |
---|---|
BEN H. DOYLE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-12-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-06 |
Registered Agent name/address change | 2012-06-19 |
Annual Report | 2012-06-19 |
Annual Report | 2011-03-30 |
Annual Report | 2010-03-05 |
Annual Report | 2009-01-26 |
Sources: Kentucky Secretary of State