Search icon

CHLP, INC.

Company Details

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

President

Name Role
Larry F Powell President

Vice President

Name Role
Catherine R Hanna Vice President

Director

Name Role
CATHERINE R. HANNA Director
LARRY F. POWELL Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Registered Agent

Name Role
DONALD R. ROSE Registered Agent

Former Company Names

Name Action
GERI-CARE PHARMACY, INC. Old Name

Filings

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