Search icon

CLINIC PHARMACY, INC.

Company Details

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

Vice President

Name Role
Mary R. Browning Vice President

President

Name Role
Pamela B. Hays President

Treasurer

Name Role
James H. Hays, III Treasurer

Secretary

Name Role
James H. Hays, III Secretary

Director

Name Role
ELMER L. BROWNING Director
MARY ROSE BROWNING Director
PAMELA B. HAYS Director

Incorporator

Name Role
ELMER L. BROWNING Incorporator

Registered Agent

Name Role
PAMELA B. HAYS Registered Agent

Signature

Name Role
Pam Hays Signature

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100298 Other Forfeiture and Penalty Suits 1991-12-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1991-12-30
Termination Date 1992-04-15
Section 0842

Parties

Name USA
Role Plaintiff
Name CLINIC PHARMACY, INC.
Role Defendant

Sources: Kentucky Secretary of State