Search icon

SHIRE RICHWOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIRE RICHWOOD INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1990 (34 years ago)
Organization Date: 10 Dec 1990 (34 years ago)
Last Annual Report: 07 Apr 2000 (25 years ago)
Organization Number: 0280316
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7900 TANNER'S GATE DR., STE. 200, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL F. SUMME Registered Agent

Incorporator

Name Role
TOHMAS F. EBERLE Incorporator

Secretary

Name Role
Daniel Summe Secretary
Kevin T Anderson Secretary

President

Name Role
William A Nuerge President

Director

Name Role
ROGER D. GRIGGS Director
DUMONT GOUGE Director

Assumed Names

Name Status Expiration Date
SHIRE US Inactive 2005-12-04
SHIRE ROBERTS Inactive 2005-12-04

Filings

Name File Date
Articles of Merger 2001-03-26
Certificate of Assumed Name 2000-12-04
Certificate of Assumed Name 2000-12-04
Annual Report 2000-04-26
Annual Report 1999-06-21

Court Cases

Court Case Summary

Filing Date:
1998-11-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHIRE RICHWOOD INC.
Party Role:
Plaintiff
Party Name:
EON LABS, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GOLDSTEIN,
Party Role:
Plaintiff
Party Name:
SHIRE RICHWOOD INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State