Search icon

NEIGHBORCARE OF INDIANA, INC.

Company Details

Name: NEIGHBORCARE OF INDIANA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1994 (31 years ago)
Authority Date: 15 Jun 1994 (31 years ago)
Last Annual Report: 05 Jun 2012 (13 years ago)
Organization Number: 0332002
Principal Office: 201 E. 4TH STREET, SUITE 900, CINCINNATI, OH 45202
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Elizabeth A. Haley President

Secretary

Name Role
Jonathan D. Kukulski Secretary

Treasurer

Name Role
REGIS T ROBBINS Treasurer

Director

Name Role
REGIS T ROBBINS Director

Former Company Names

Name Action
TEAMCARE OF INDIANA, INC. Old Name

Assumed Names

Name Status Expiration Date
NEIGHBORCARE - LOUISVILLE Inactive 2009-04-09
TEAMCARE LOUISVILLE Inactive 2003-07-15
LONG TERM CARE PHARMACY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2012-10-24
Annual Report 2012-06-05
Annual Report 2011-06-24
Annual Report 2010-09-29
Annual Report 2009-06-11
Annual Report 2008-06-05
Annual Report 2007-06-08
Annual Report 2006-06-30
Statement of Change 2006-01-03
Annual Report 2005-04-06

Sources: Kentucky Secretary of State