Search icon

MEDPHARM CORPORATION

Headquarter

Company Details

Name: MEDPHARM CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1996 (29 years ago)
Organization Date: 22 Jul 1996 (29 years ago)
Last Annual Report: 18 Apr 2007 (18 years ago)
Organization Number: 0419124
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1100 CHENAULT RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MEDPHARM CORPORATION, NEW YORK 2972659 NEW YORK

Registered Agent

Name Role
SCOTT SCHRADER Registered Agent

Incorporator

Name Role
SCOTT SCHRADER Incorporator

Signature

Name Role
Scott Schrader Signature

Sole Officer

Name Role
Scott Schrader Sole Officer

Filings

Name File Date
Dissolution 2007-12-10
Annual Report 2007-04-18
Statement of Change 2006-06-22
Annual Report 2006-05-23
Annual Report 2005-03-16
Principal Office Address Change 2004-12-14
Annual Report 2004-09-29
Annual Report 2003-05-12
Statement of Change 2003-03-26
Statement of Change 2003-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300026 Other Contract Actions 2003-05-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
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 3
Filing Date 2003-05-13
Termination Date 2004-04-27
Date Issue Joined 2003-06-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name MEDPHARM CORPORATION
Role Plaintiff
Name MEDI-HUT, INC.
Role Defendant

Sources: Kentucky Secretary of State