Search icon

SEQUOIA ACQUISITION CORP. II

Company Details

Name: SEQUOIA ACQUISITION CORP. II
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1992 (33 years ago)
Authority Date: 03 Feb 1992 (33 years ago)
Last Annual Report: 17 Jun 1999 (26 years ago)
Organization Number: 0296217
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: % OMNICARE, INC., 100 E. RIVERCENTER BLVD, STE 1500, COVINGTON, KY 41011
Place of Formation: DELAWARE

Director

Name Role
JOEL F. GEMUNDER Director
DAVID G. SCOTT Director
KENNETH W. CHESTERMAN Director

President

Name Role
Tracy Finn President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Bradley S Abbott Treasurer

Vice President

Name Role
Thomas R Marsh Vice President

Assumed Names

Name Status Expiration Date
PHARMACARE I.V. SERVICES, INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 2000-05-05
Annual Report 1999-07-16
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1992-04-10
Application for Certificate of Authority 1992-02-03

Sources: Kentucky Secretary of State