Name: | CLINIC PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1977 (48 years ago) |
Last Annual Report: | 14 Mar 2007 (18 years ago) |
Organization Number: | 0077896 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 161 KY. HWY 587, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Mary R. Browning | Vice President |
Name | Role |
---|---|
Pamela B. Hays | President |
Name | Role |
---|---|
James H. Hays, III | Treasurer |
Name | Role |
---|---|
James H. Hays, III | Secretary |
Name | Role |
---|---|
ELMER L. BROWNING | Director |
MARY ROSE BROWNING | Director |
PAMELA B. HAYS | Director |
Name | Role |
---|---|
ELMER L. BROWNING | Incorporator |
Name | Role |
---|---|
PAMELA B. HAYS | Registered Agent |
Name | Role |
---|---|
Pam Hays | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-14 |
Annual Report | 2006-03-10 |
Statement of Change | 2006-03-10 |
Annual Report | 2005-04-13 |
Annual Report | 2003-05-05 |
Statement of Change | 2003-03-04 |
Annual Report | 2002-09-05 |
Annual Report | 2001-07-01 |
Annual Report | 2000-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100298 | Other Forfeiture and Penalty Suits | 1991-12-30 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | USA |
Role | Plaintiff |
Name | CLINIC PHARMACY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State