Name: | MEDIPHARM CONSULTANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1985 (40 years ago) |
Organization Date: | 08 Jul 1985 (40 years ago) |
Last Annual Report: | 18 Mar 2016 (9 years ago) |
Organization Number: | 0203590 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3908 ZARING MILL CT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
GEORGE A. DIGENIS | Registered Agent |
Name | Role |
---|---|
FRED S. BACHMEYER | Director |
Helen A Digenis | Director |
Alexander G Digenis | Director |
George A Digenis | Director |
Name | Role |
---|---|
FRED S. BACHMEYER | Incorporator |
Name | Role |
---|---|
Alexander G Digenis | President |
Name | Role |
---|---|
Helen A Digenis | Secretary |
Name | Role |
---|---|
Helen A Digenis | Treasurer |
Name | Role |
---|---|
George A Digenis | CEO |
Name | Role |
---|---|
George A Digenis | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-04 |
Annual Report | 2013-04-03 |
Annual Report | 2012-02-22 |
Annual Report | 2011-02-24 |
Annual Report | 2010-05-11 |
Annual Report | 2009-01-16 |
Annual Report | 2008-02-26 |
Sources: Kentucky Secretary of State