Search icon

PRESCRIPTION TRANSCRIPTION, ETC., INC.

Company Details

Name: PRESCRIPTION TRANSCRIPTION, ETC., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1994 (31 years ago)
Organization Date: 15 Jul 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0333255
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 3127 LEXINGTON ROAD, RICHMOND, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Deborah R Mills President

Treasurer

Name Role
Michael D Ritter Treasurer

Incorporator

Name Role
RICHARD L. MILLS Incorporator

Registered Agent

Name Role
DEBORAH R. MILLS Registered Agent

Secretary

Name Role
Deborah R Mills Secretary

Vice President

Name Role
Michael D Ritter Vice President

Director

Name Role
Deborah R Mills Director
Michael D Ritter Director

Assumed Names

Name Status Expiration Date
RXTX, INC. Unknown 2028-09-14
RXTX, INC Inactive 2018-07-02
RXTX, ETC, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-02-28
Certificate of Assumed Name 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2024-02-28
Unhonored Check Return 2023-10-11
Unhonored Check Letter 2023-10-11
Annual Report 2023-03-24
Annual Report 2023-03-24
Annual Report 2023-03-24

Sources: Kentucky Secretary of State