Search icon

LTC PHARMACY, INC.

Company Details

Name: LTC PHARMACY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1988 (36 years ago)
Authority Date: 28 Dec 1988 (36 years ago)
Last Annual Report: 11 Jun 2007 (18 years ago)
Organization Number: 0252552
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: C/O OMNICARE, INC., 100 E. RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011
Place of Formation: DELAWARE

Director

Name Role
Regis T Robbins Director
Thomas R Marsh Director
EDWARD L. HUTTON Director
JOEL F. GEMUNDER Director
KENNETH W. CHESTERMAN Director
Jeffrey M Stamps Director

President

Name Role
Michael J Arnold President

Secretary

Name Role
Regis T Robbins Secretary

Treasurer

Name Role
Bradley S Abbott Treasurer
Thomas R Marsh Treasurer

Signature

Name Role
THOMAS R MARSH Signature
BARADLEY S ABBOTT Signature

Incorporator

Name Role
TRACY FINN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
David West Vice President

Former Company Names

Name Action
GFAP ACQUISITION, INC. Old Name

Assumed Names

Name Status Expiration Date
HOME CARE PHARMACY, INC. Unknown -
HOME CARE I.V. SERVICES Inactive 2008-07-15
PHARMACARE, INC. Inactive 2008-07-15
CRYSTAL CARE CORPORATION, INC. Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-06-11
Annual Report 2006-06-29
Annual Report 2005-06-23
Annual Report 2003-08-15
Name Renewal 2003-06-16
Name Renewal 2003-06-16
Name Renewal 2003-06-16

Sources: Kentucky Secretary of State