Name: | HOOK-SUPERX, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1986 (38 years ago) |
Authority Date: | 27 Oct 1986 (38 years ago) |
Last Annual Report: | 21 Jul 2006 (19 years ago) |
Organization Number: | 0221080 |
Principal Office: | ONE CVS DRIVE, WOONSOCKET, RI 02895 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas S Moffatt | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Zenon P Lankowsky | President |
Name | Role |
---|---|
Thomas S Moffatt | Director |
Zenon P Lankowsky | Director |
Name | Role |
---|---|
EDWARD STURGEON | Treasurer |
Name | Role |
---|---|
MELANIE K. LUKER | Signature |
Name | Status | Expiration Date |
---|---|---|
CVS/PHARMACY #6343 | Inactive | 2008-11-03 |
CVS/PHARMACY #6345 | Inactive | 2008-11-03 |
CVS/PHARMACY #6207 | Inactive | 2008-11-03 |
CVS/PHARMACY #6942 | Inactive | 2008-11-03 |
CVS/PHARMACY #6217 | Inactive | 2008-11-03 |
CVS/PHARMACY #3995 | Inactive | 2008-11-03 |
CVS/PHARMACY #4637 | Inactive | 2008-11-03 |
CVS/PHARMACY #6216 | Inactive | 2008-11-03 |
CVS/PHARMACY #6346 | Inactive | 2008-11-03 |
CVS/PHARMACY #6202 | Inactive | 2008-11-03 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-01-16 |
Annual Report | 2006-07-21 |
Annual Report | 2005-07-25 |
Annual Report | 2004-07-07 |
Certificate of Assumed Name | 2003-11-03 |
Certificate of Assumed Name | 2003-11-03 |
Certificate of Assumed Name | 2003-11-03 |
Certificate of Assumed Name | 2003-11-03 |
Certificate of Assumed Name | 2003-11-03 |
Certificate of Assumed Name | 2003-11-03 |
Sources: Kentucky Secretary of State