Name: | DAFFRON DRUG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1984 (41 years ago) |
Organization Date: | 28 Sep 1984 (41 years ago) |
Last Annual Report: | 30 Aug 2018 (7 years ago) |
Organization Number: | 0193998 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 745 N. MAIN ST., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEPHEN D DAFFRON | Director |
STEPHEN D. DAFFRON | Director |
DAN DAFFRON | Director |
Name | Role |
---|---|
STEPHEN D. DAFFRON | Incorporator |
Name | Role |
---|---|
STEPHEN D DAFFRON | President |
Name | Role |
---|---|
DAN DAFFRON | Vice President |
Name | Role |
---|---|
DAN DAFFRON | Secretary |
Name | Role |
---|---|
DAN DAFFRON | Treasurer |
Name | Role |
---|---|
DAN DAFFRON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DAFFRON KWIK SCRIPT | Inactive | 2011-11-20 |
Name | File Date |
---|---|
Annual Report | 2018-08-30 |
Dissolution | 2018-08-30 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-29 |
Reinstatement Certificate of Existence | 2011-10-25 |
Reinstatement | 2011-10-25 |
Sources: Kentucky Secretary of State