Name: | MCKENDREE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1984 (41 years ago) |
Organization Date: | 18 Jun 1984 (41 years ago) |
Last Annual Report: | 10 Mar 2008 (17 years ago) |
Organization Number: | 0190741 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1300 HILLWOOD DRIVE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Roy McKendree | Sole Officer |
Name | Role |
---|---|
ROY MCKENDREE | Signature |
Name | Role |
---|---|
Debra McKendree | Director |
Roy McKendree | Director |
BYRON FORBUS | Director |
ROY B. MCKENDREE | Director |
MELISSA MCKENDREE | Director |
Name | Role |
---|---|
BMF DRUG CO., INC. | Incorporator |
(BY BYRON FORBUS, PRES.) | Incorporator |
Name | Role |
---|---|
ROY B. MCKENDREE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MCKENDREE WHOLESALE | Inactive | 2011-08-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-03-10 |
Annual Report | 2007-06-25 |
Name Renewal | 2006-04-14 |
Annual Report | 2006-03-22 |
Annual Report | 2005-04-20 |
Annual Report | 2003-09-24 |
Reinstatement | 2003-01-09 |
Sources: Kentucky Secretary of State