Name: | SLR CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1984 (41 years ago) |
Organization Date: | 08 May 1984 (41 years ago) |
Last Annual Report: | 24 Jul 2007 (18 years ago) |
Organization Number: | 0189473 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | 5115 US HWY 62, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHYLLIS EPSTEIN | Incorporator |
Name | Role |
---|---|
BRADLEY A TACK | Signature |
Name | Role |
---|---|
Bradley A Tack | Sole Officer |
Name | Role |
---|---|
BRADLEY A. TACK, D.C. | Registered Agent |
Name | Role |
---|---|
PHYLLIS EPSTEIN | Director |
Name | Status | Expiration Date |
---|---|---|
REHAB SUPPLIES "R" US | Inactive | 2008-07-03 |
Name | File Date |
---|---|
Dissolution | 2007-08-07 |
Annual Report | 2007-07-24 |
Annual Report | 2006-07-10 |
Annual Report | 2005-06-22 |
Annual Report | 2003-07-16 |
Certificate of Assumed Name | 2003-07-03 |
Annual Report | 2002-06-10 |
Annual Report | 2001-09-12 |
Statement of Change | 2001-08-06 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State