Name: | CENTRAL APOTHECARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1991 (34 years ago) |
Organization Date: | 01 Feb 1991 (34 years ago) |
Last Annual Report: | 04 Jun 1999 (26 years ago) |
Organization Number: | 0282269 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1780 NICHOLASVILLE RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
William E Adams Jr | President |
Name | Role |
---|---|
Madge B Adams | Secretary |
Name | Role |
---|---|
WILLIAM E. ADAMS, JR. | Director |
MADGE B. ADAMS | Director |
Name | Role |
---|---|
WILLIAM E. ADAMS, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM E. ADAMS, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 1999-12-29 |
Annual Report | 1999-07-07 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-17 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-01-31 |
Sources: Kentucky Secretary of State