Search icon

R & J THERAPIES, INC.

Company Details

Name: R & J THERAPIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1993 (32 years ago)
Organization Date: 16 Apr 1993 (32 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0314045
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: % GEORGE NEWSOME, HWY. 610, #273, VIRGIE, KY 41572
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROSA B. NEWSOME Registered Agent

President

Name Role
Valary Blackburn President

Vice President

Name Role
Jeffery K Newsome Vice President

Secretary

Name Role
Robin Bartley Secretary

Incorporator

Name Role
JEFFREY K. NEWSOME Incorporator
ROSA B. NEWSOME Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-10
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600403 Other Contract Actions 1996-12-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-12-04
Termination Date 1997-05-13
Date Issue Joined 1996-12-24
Section 1441

Parties

Name R & J THERAPIES, INC.
Role Plaintiff
Name KY MEDICAL INVESTORS,
Role Defendant

Sources: Kentucky Secretary of State