Search icon

R. H. MOORE DRUG COMPANY OF FRANKLIN, INC.

Company Details

Name: R. H. MOORE DRUG COMPANY OF FRANKLIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1950 (74 years ago)
Organization Date: 20 Dec 1950 (74 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0088260
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 90009, 700 CHURCH ST, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1400

President

Name Role
STEVE SHELDON President

Vice President

Name Role
JIMMIE GIPSON Vice President

Registered Agent

Name Role
JIMMIE GIPSON Registered Agent

CEO

Name Role
STEVE SHELDON CEO

Secretary

Name Role
JIMMIE GIPSON Secretary

Treasurer

Name Role
SPENCER COATES Treasurer

Director

Name Role
STEVE SHELDON Director
JIMMIE GIPSON Director
SPENCER COATES Director

Incorporator

Name Role
GEO. D. DUNCAN Incorporator
REBECCA R. DUNCAN Incorporator
CYRIL D. DUNCAN Incorporator

Former Company Names

Name Action
R. H. MOORE DRUG COMPANY OF FRANKLIN, INC. Merger
R. H. MOORE DRUG COMPANY OF FRANKLIN Old Name

Filings

Name File Date
Annual Report 2011-06-30
Annual Report 2010-09-27
Principal Office Address Change 2009-10-13
Registered Agent name/address change 2009-10-13
Annual Report 2009-02-06
Annual Report 2008-04-03
Annual Report 2007-01-31
Annual Report 2006-02-08
Annual Report 2005-03-10
Annual Report 2003-05-29

Sources: Kentucky Secretary of State