TAYLOR PHARMACY, INC.

Name: | TAYLOR PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1989 (36 years ago) |
Organization Date: | 27 Mar 1989 (36 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0256489 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 109 FAIRGROUNDS ROAD, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EMILY G. MORTON | Registered Agent |
Name | Role |
---|---|
Melinda Bruington | Secretary |
Name | Role |
---|---|
EMILY MORTON | Director |
Sarah O'Reilly Rebar | Director |
Melinda Bruington | Director |
R. NEIL TAYLOR | Director |
MICHELE A. TAYLOR | Director |
Name | Role |
---|---|
Emily Gale Morton | President |
Name | Role |
---|---|
Sarah A O'Reilly Rebar | Treasurer |
Name | Role |
---|---|
Sarah A O'Reilly Rebar | Vice President |
Name | Role |
---|---|
R. NEIL TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-05-24 |
Annual Report | 2023-05-19 |
Annual Report | 2022-03-22 |
Annual Report | 2021-03-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State