Name: | NICHOLS APOTHECARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1979 (46 years ago) |
Organization Date: | 29 Aug 1979 (46 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0140491 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4390 BRIAR HILL ROAD, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CATHY LYNN NICHOLS | Director |
ANNE C. NICHOLS | Director |
E. H. NICHOLS, JR. | Director |
Name | Role |
---|---|
CATHY LYNN NICHOLS | Incorporator |
ANNE C. NICHOLS | Incorporator |
Name | Role |
---|---|
Cathy N Francisco | President |
Name | Role |
---|---|
Cathy N Francisco | Secretary |
Name | Role |
---|---|
Troy L Francisco | Treasurer |
Name | Role |
---|---|
Troy L Francisco | Vice President |
Name | Role |
---|---|
CATHY LYNN NICHOLS FRANCISCO | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-13 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-06-13 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State