Search icon

CSR, INC.

Company Details

Name: CSR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1985 (40 years ago)
Organization Date: 12 Sep 1985 (40 years ago)
Last Annual Report: 12 Jun 2017 (8 years ago)
Organization Number: 0203442
Principal Office: 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI,, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
ELIZABETH A HALEY President

Secretary

Name Role
THOMAS S MOFFATT Secretary

Treasurer

Name Role
CAROL A DENALE Treasurer

Director

Name Role
THOMAS S MOFFATT Director
RICHARD D. BROOKS Director
CAROLYN M. BROOKS Director
DAVID E. WREN Director
PAULINE WREN Director

Incorporator

Name Role
DAVID E. WREN Incorporator
RICHARD D. BROOKS Incorporator

Former Company Names

Name Action
CSR, INC. Merger
DRPS ACQUISITION SUB, LLC Old Name
D&R PHARMACEUTICAL SERVICES, INC. Merger
D & R PHARMACEUTICAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2017-06-12
Annual Report 2016-06-21
Registered Agent name/address change 2016-06-02
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-09
Annual Report 2014-06-12
Principal Office Address Change 2013-06-20
Annual Report 2013-06-20
Annual Report 2012-06-04

Sources: Kentucky Secretary of State