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 (47 years ago)
Organization Date: 31 Oct 1977 (47 years ago)
Last Annual Report: 20 Jun 2024 (10 months 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

Central Index Key

CIK number Mailing Address Business Address Phone
1312398 30 HUNTER LANE, CAMP HILL, PA, 17011 30 HUNTER LANE, CAMP HILL, PA, 17011 717-761-2633

Filings since 2024-08-30

Form type T-3/A
File number 022-29116-31
Filing date 2024-08-30
File View File

Filings since 2024-08-29

Form type T-3/A
File number 022-29116-31
Filing date 2024-08-29
File View File

Filings since 2024-08-19

Form type T-3
File number 022-29116-31
Filing date 2024-08-19
File View File

Filings since 2021-10-21

Form type S-3ASR
File number 333-260414-30
Filing date 2021-10-21
File View File

Filings since 2017-04-26

Form type RW
File number 333-208199-59
Filing date 2017-04-26
File View File

Filings since 2015-11-25

Form type S-4
File number 333-208199-59
Filing date 2015-11-25
File View File

Filings since 2013-09-11

Form type 424B3
File number 333-190933-40
Filing date 2013-09-11
File View File

Filings since 2013-09-10

Form type EFFECT
File number 333-190933-40
Filing date 2013-09-10
File View File

Filings since 2013-08-30

Form type S-4
File number 333-190933-40
Filing date 2013-08-30
File View File

Filings since 2012-06-11

Form type 424B3
File number 333-181651-39
Filing date 2012-06-11
File View File

Filings since 2012-06-08

Form type EFFECT
File number 333-181651-39
Filing date 2012-06-08
File View File

Filings since 2012-05-24

Form type S-3ASR
File number 333-181657-40
Filing date 2012-05-24
File View File

Filings since 2012-05-24

Form type S-4
File number 333-181651-39
Filing date 2012-05-24
File View File

Filings since 2010-11-17

Form type 424B3
File number 333-170158-118
Filing date 2010-11-17
File View File

Filings since 2010-11-16

Form type EFFECT
File number 333-170158-118
Filing date 2010-11-16
File View File

Filings since 2010-10-27

Form type S-4
File number 333-170158-118
Filing date 2010-10-27
File View File

Filings since 2010-01-29

Form type 424B3
File number 333-163826-39
Filing date 2010-01-29
File View File

Filings since 2010-01-22

Form type 424B3
File number 333-163826-39
Filing date 2010-01-22
File View File

Filings since 2010-01-21

Form type EFFECT
File number 333-163826-39
Filing date 2010-01-21
File View File

Filings since 2010-01-14

Form type S-4/A
File number 333-163826-39
Filing date 2010-01-14
File View File

Filings since 2009-12-18

Form type S-4
File number 333-163826-39
Filing date 2009-12-18
File View File

Filings since 2009-09-24

Form type 424B3
File number 333-161037-38
Filing date 2009-09-24
File View File

Filings since 2009-08-27

Form type 424B3
File number 333-161037-38
Filing date 2009-08-27
File View File

Filings since 2009-08-26

Form type EFFECT
File number 333-161037-38
Filing date 2009-08-26
File View File

Filings since 2009-08-17

Form type S-4/A
File number 333-161037-38
Filing date 2009-08-17
File View File

Filings since 2009-08-05

Form type S-4
File number 333-161037-38
Filing date 2009-08-05
File View File

Filings since 2008-07-02

Form type 424B5
File number 333-140537-39
Filing date 2008-07-02
File View File

Filings since 2008-06-26

Form type 424B5
File number 333-140537-39
Filing date 2008-06-26
File View File

Filings since 2008-06-26

Form type POSASR
File number 333-140537-39
Filing date 2008-06-26
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146383-43
Filing date 2007-11-01
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146383-43
Filing date 2007-11-01
File View File

Filings since 2007-10-26

Form type S-4/A
File number 333-146383-43
Filing date 2007-10-26
File View File

Filings since 2007-10-26

Form type S-4/A
File number 333-146383-43
Filing date 2007-10-26
File View File

Filings since 2007-09-28

Form type S-4
File number 333-146386-38
Filing date 2007-09-28
File View File

Filings since 2007-09-28

Form type S-4
File number 333-146383-43
Filing date 2007-09-28
File View File

Filings since 2007-02-16

Form type 424B5
File number 333-140537-39
Filing date 2007-02-16
File View File

Filings since 2007-02-09

Form type 424B5
File number 333-140537-39
Filing date 2007-02-09
File View File

Filings since 2007-02-09

Form type S-3ASR
File number 333-140537-39
Filing date 2007-02-09
File View File

Filings since 2005-05-24

Form type 424B3
File number 333-123980-45
Filing date 2005-05-24
File View File

Filings since 2005-05-19

Form type S-4/A
File number 333-123980-45
Filing date 2005-05-19
File View File

Filings since 2005-04-11

Form type S-4
File number 333-123980-45
Filing date 2005-04-11
File View File

Filings since 2005-01-14

Form type S-3/A
File number 333-121636-45
Filing date 2005-01-14
File View File

Filings since 2004-12-23

Form type S-3
File number 333-121636-45
Filing date 2004-12-23
File View File

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

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
Annual Report 2021-06-17
Annual Report 2020-06-22
Annual Report 2019-05-16
Annual Report 2018-05-22
Annual Report 2017-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311296487 0452110 2008-01-25 200 ROCKCASTLE RD, INEZ, KY, 41224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-12
Case Closed 2008-04-25

Related Activity

Type Complaint
Activity Nr 206343535
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2008-02-21
Abatement Due Date 2008-03-18
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2008-02-21
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900197 Other Contract Actions 2009-06-11 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-06-11
Termination Date 2009-10-14
Date Issue Joined 2009-07-01
Section 1441
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State