Search icon

ARDERY DRUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARDERY DRUG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1985 (40 years ago)
Organization Date: 12 Mar 1985 (40 years ago)
Last Annual Report: 03 Apr 2009 (16 years ago)
Organization Number: 0199107
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 630 MAIN ST, PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
MICHAEL D. HORNE Registered Agent

Secretary

Name Role
Judy B Horne Secretary

President

Name Role
Michael D Horne President

Signature

Name Role
JUDY B HORNE Signature

Director

Name Role
CAROLYN C. ARDERY Director
WILLIAM H. HYDEN Director

Incorporator

Name Role
CAROLYN C. ARDERY Incorporator

Treasurer

Name Role
Judy B Horne Treasurer

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19

Court Cases

Court Case Summary

Filing Date:
2001-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ABBOTT LABORATORIES,
Party Role:
Defendant
Party Name:
ARDERY DRUG, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ARDERY DRUG, INC.
Party Role:
Plaintiff
Party Name:
ABBOTT LABORATORIES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State