Search icon

MADDOX HOLDINGS, INC.

Company Details

Name: MADDOX HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1985 (40 years ago)
Organization Date: 12 Feb 1985 (40 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0198189
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 388 AVAWAM DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
PHILLIP D. MADDOX Incorporator

Secretary

Name Role
Gloria B Maddox Secretary

Registered Agent

Name Role
PHILLIP MADDOX Registered Agent

Vice President

Name Role
Gloria B Maddox Vice President

Director

Name Role
Phillip D Maddox Director
Gloria B Maddox Director
PHILLIP MADDOX Director
GLORIA MADDOX Director

President

Name Role
Phillip D Maddox President

Former Company Names

Name Action
CAMPTON DISCOUNT DRUGS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-11
Annual Report 2013-06-25
Annual Report 2012-06-29
Registered Agent name/address change 2011-06-11
Principal Office Address Change 2011-06-11
Annual Report 2011-06-11
Annual Report 2010-10-31
Amendment 2009-11-02
Annual Report 2009-08-02

Sources: Kentucky Secretary of State