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 |
Name | Role |
---|---|
PHILLIP D. MADDOX | Incorporator |
Name | Role |
---|---|
Gloria B Maddox | Secretary |
Name | Role |
---|---|
PHILLIP MADDOX | Registered Agent |
Name | Role |
---|---|
Gloria B Maddox | Vice President |
Name | Role |
---|---|
Phillip D Maddox | Director |
Gloria B Maddox | Director |
PHILLIP MADDOX | Director |
GLORIA MADDOX | Director |
Name | Role |
---|---|
Phillip D Maddox | President |
Name | Action |
---|---|
CAMPTON DISCOUNT DRUGS, INC. | Old Name |
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