Name: | AMERICAN PHARMACY SERVICES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1985 (40 years ago) |
Organization Date: | 19 Aug 1985 (40 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0205186 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 102 ENTERPRISE DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donald Riley | Officer |
CATHY HANNA | Officer |
Name | Role |
---|---|
Ron Poole | President |
Name | Role |
---|---|
TIM YOUNG | Secretary |
Name | Role |
---|---|
TIM YOUNG | Treasurer |
Name | Role |
---|---|
STEVE DAWSON | Vice President |
Name | Role |
---|---|
ALYSON SHIRLEY | Director |
MIKE KELLER | Director |
MARK TAYLOR | Director |
JEFF BARTONE | Director |
ERIC GILLESPIE | Director |
PAUL F. DAVIS | Director |
VERNON WINKLE | Director |
Name | Role |
---|---|
ROBERT M. HARDY, JR. | Incorporator |
Name | Role |
---|---|
CATHY HANNA | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-11-26 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-09 |
Sources: Kentucky Secretary of State