Name: | CHLP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1992 (32 years ago) |
Organization Date: | 02 Oct 1992 (32 years ago) |
Last Annual Report: | 09 Jul 2002 (23 years ago) |
Organization Number: | 0305936 |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 22453, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Larry F Powell | President |
Name | Role |
---|---|
Catherine R Hanna | Vice President |
Name | Role |
---|---|
CATHERINE R. HANNA | Director |
LARRY F. POWELL | Director |
Name | Role |
---|---|
DONALD R. ROSE | Incorporator |
Name | Role |
---|---|
DONALD R. ROSE | Registered Agent |
Name | Action |
---|---|
GERI-CARE PHARMACY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2002-10-01 |
Dissolution | 2002-09-06 |
Annual Report | 2001-07-30 |
Amendment | 2001-05-23 |
Annual Report | 2000-07-20 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State