Search icon

OSCO DRUG, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1989-02-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State