Search icon

OSCO DRUG, INC.

Company Details

Name: OSCO DRUG, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1987 (38 years ago)
Authority Date: 03 Aug 1987 (38 years ago)
Last Annual Report: 04 Jun 2002 (23 years ago)
Organization Number: 0232249
Principal Office: ATTN: CORPORATE SECRETARY DEPT, 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID 83726
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
BOYCE C BAILEY Director
JOHN F BOYD Director
JAMES H. HENSON Director
PAUL G ROWAN Director
SCOTT BERGESON Director
RICHARD E. GEORGE Director
LEON G. HARMON Director
JOHN HARTMAN Director

President

Name Role
PAUL G ROWAN President

Treasurer

Name Role
JOHN F BOYD Treasurer

Vice President

Name Role
BOYCE C BAILEY Vice President

Secretary

Name Role
KAYE L O'RIORDAN Secretary

Incorporator

Name Role
JEFFREY T. HARBISON Incorporator
JEFFREY T. HARRISON Incorporator

Former Company Names

Name Action
ODI-DELAWARE, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-04-14
Annual Report 2002-12-13
Statement of Change 2002-08-06
Annual Report 2001-09-10
Annual Report 2000-08-02
Annual Report 1999-07-20
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900021 Other Personal Injury 1989-02-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-22
Termination Date 1989-09-29

Parties

Name VICKOUS W
Role Plaintiff
Name OSCO DRUG, INC.
Role Defendant

Sources: Kentucky Secretary of State