Name: | CLINTRIALS RESEARCH KENTUCKY INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1991 (34 years ago) |
Authority Date: | 13 Feb 1991 (34 years ago) |
Last Annual Report: | 26 May 2000 (25 years ago) |
Organization Number: | 0282755 |
Principal Office: | 1100 WESTON PARKWAY, CARY, NC 27513 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JERRY R MITCHELL | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
S COLIN NEILL | Treasurer |
Name | Role |
---|---|
S COLIN NEILL | Secretary |
Name | Role |
---|---|
S COLIN NEILL | Vice President |
Name | Role |
---|---|
RICHARD J ESKIND | Director |
IRWIN B ESKIND | Director |
JERRY R MITCHELL | Director |
Name | Action |
---|---|
CLINTRIALS KENTUCKY INC. | Old Name |
CLINTRIALS SCI ACQUISHITION CORP. | Old Name |
STATISTICAL CONSULTANTS, INC. | Merger |
STATISTICAL CONSULTANTS OF LEXINGTON, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STATISTICAL CONSULTANTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-06-22 |
Annual Report | 1999-11-18 |
Annual Report | 1998-11-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-10-14 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State