Search icon

RITE AID OF KENTUCKY, INC.

Company Details

Name: RITE AID OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1977 (48 years ago)
Organization Date: 31 Oct 1977 (48 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0084428
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
Principal Office: 200 Newberry Commons , Etters, PA 17319
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ALEX GRASS Director
LOUIS LEHRMAN Director
DAVID SOMMER Director
Steven Bixler Director
Lisa Winnick Director

Incorporator

Name Role
MARK MACQUEEN Incorporator
GEORGE LEWIS Incorporator
RUTH L. PLETCHER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Susan Lowell President

Secretary

Name Role
Owen McMahon Secretary

Treasurer

Name Role
Steven Bixler Treasurer

Vice President

Name Role
Byron Purcell Vice President

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001312398
Phone:
717-761-2633

Latest Filings

Form type:
T-3/A
File number:
022-29116-31
Filing date:
2024-08-30
File:
Form type:
T-3/A
File number:
022-29116-31
Filing date:
2024-08-29
File:
Form type:
T-3
File number:
022-29116-31
Filing date:
2024-08-19
File:
Form type:
S-3ASR
File number:
333-260414-30
Filing date:
2021-10-21
File:
Form type:
RW
File number:
333-208199-59
Filing date:
2017-04-26
File:

Filings

Name File Date
Annual Report 2024-06-20
Principal Office Address Change 2023-03-31
Annual Report 2023-03-31
Annual Report 2022-04-21
Principal Office Address Change 2021-06-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-25
Type:
Complaint
Address:
200 ROCKCASTLE RD, INEZ, KY, 41224
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RITE AID OF KENTUCKY, INC.
Party Role:
Defendant
Party Name:
MCPHERSON
Party Role:
Plaintiff

Sources: Kentucky Secretary of State