CORNER HOMECARE, INC.

Name: | CORNER HOMECARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1989 (36 years ago) |
Organization Date: | 04 Aug 1989 (36 years ago) |
Last Annual Report: | 14 Jun 2010 (15 years ago) |
Organization Number: | 0261679 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 108 EAST WASHINGTON STREET, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Robert M Traylor | Secretary |
Name | Role |
---|---|
James Knauff | President |
Name | Role |
---|---|
Steven K P'Pool | Chairman |
Name | Role |
---|---|
STEVEN K. P'POOL | Director |
ROBERT M. TRAYLOR | Director |
MARK WURTH | Director |
Name | Role |
---|---|
STEVEN K. P'POOL | Incorporator |
Name | Role |
---|---|
STEVEN K. P'POOL | Registered Agent |
Name | Action |
---|---|
PHARMACY CORNER ENTERPRISES INCORPORATED | Merger |
WESTERN KENTUCKY I.V. SERVICES INCORPORATED | Old Name |
WURTH'S PHARMACY, INC. | Merger |
WURTH'S IV SERVICES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PHARMACY CORNER | Inactive | 2012-12-30 |
CORNER HOMECARE | Inactive | 2007-04-03 |
Name | File Date |
---|---|
Dissolution | 2011-04-21 |
Annual Report | 2010-06-14 |
Annual Report | 2009-06-18 |
Annual Report | 2008-07-09 |
Name Renewal | 2007-12-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State