Name: | CARLISLE DRUG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1977 (48 years ago) |
Last Annual Report: | 10 May 2012 (13 years ago) |
Organization Number: | 0077437 |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 126 E. MAIN ST., CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
G C Myers | Signature |
Name | Role |
---|---|
G. C. MYERS | Director |
J. E. BRADSHAW | Director |
THOMAS RUSSELL LAWRENCE | Director |
Thomas R Lawrence | Director |
G C Myers | Director |
Name | Role |
---|---|
G. C. MYERS | Incorporator |
J. E. BRADSHAW | Incorporator |
THOMAS RUSSELL LAWRENCE | Incorporator |
Name | Role |
---|---|
G. C. MYERS | Registered Agent |
Name | Role |
---|---|
Thomas R Lawrence | Vice President |
Name | Role |
---|---|
Thomas R Lawrence | President |
Name | Role |
---|---|
G C Myers | Treasurer |
Name | Role |
---|---|
G C Myers | Secretary |
Name | File Date |
---|---|
Dissolution | 2013-01-10 |
Annual Report | 2012-05-10 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-24 |
Annual Report | 2009-04-06 |
Annual Report | 2008-03-27 |
Annual Report | 2007-03-12 |
Annual Report | 2006-05-15 |
Annual Report | 2005-05-24 |
Annual Report | 2003-08-22 |
Sources: Kentucky Secretary of State