Search icon

THE QYRX GROUP, INC.

Company Details

Name: THE QYRX GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1991 (34 years ago)
Organization Date: 06 Feb 1991 (34 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0282485
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8603 CANOPUS PL, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
IESHA RENEE JOHNSON Director
BREANA CHRISTINE JOHNSON Director
WILLIE LAVON TONEY Director
TAYLER TONEY Director
SHER D. BOLTER Director
WILLIAM A. JOHNSON Director
KEN KANEHIRA Director
GREGORY STREEVER Director
GLENDA FAYE WASHINGTON Director

Registered Agent

Name Role
WILLIE L. TONEY Registered Agent

Incorporator

Name Role
SHER D. BOLTER Incorporator
WILLIAM A. JOHNSON Incorporator
KEN KANEHIRA Incorporator
GREGORY STREEVER Incorporator

Secretary

Name Role
DIANGELA CAROL SHIPP Secretary

Vice President

Name Role
Willie Lavon TONEY Vice President

President

Name Role
Glenda FAYE TONEY-Washington President

Assumed Names

Name Status Expiration Date
AMERICAN TRACTOR PULLERS ASSOCIATION, INC. Inactive 2009-05-24
ATPA, INC. Inactive 2004-05-24

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-14
Principal Office Address Change 2023-04-07
Registered Agent name/address change 2023-04-07
Annual Report Amendment 2023-04-07
Annual Report 2023-01-28
Annual Report 2022-04-26
Annual Report 2021-03-08
Annual Report 2020-08-22
Annual Report 2019-06-10

Sources: Kentucky Secretary of State