Name: | THREE FORKS APOTHECARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1981 (44 years ago) |
Organization Date: | 30 Sep 1981 (44 years ago) |
Last Annual Report: | 06 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0178623 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | % OMNICARE, INC., 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WILLIAM A. BAUSCH | Incorporator |
Name | Action |
---|---|
KENTUCKY PHARMACY, INC. | Merger |
HARDIN & SMITH, INC. | Merger |
THREE FORKS APOTHECARY, INC. | Type Conversion |
OWSLEY PRESCRIPTION CENTER, INC. | Old Name |
KENTUCKY PHARM INFUSIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OMNICARE OF BEATTYVILLE | Inactive | 2024-09-18 |
OMNICARE OF BEATTYVILLE, KENTUCKY | Inactive | 2012-02-06 |
MARK TWAIN UNIT DOSE | Inactive | 2008-07-15 |
OWSLEY PRESCRIPTION CENTER | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2023-05-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-20 |
Principal Office Address Change | 2021-06-21 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-05 |
Name Renewal | 2019-08-28 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State