Name: | J & L COMPOUNDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1996 (28 years ago) |
Organization Date: | 28 Oct 1996 (28 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Organization Number: | 0423353 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 705 S. BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Jennifer E Wells | President |
Name | Role |
---|---|
Jennifer E Wells | Director |
Name | Role |
---|---|
DOUGLAS LINGER | Incorporator |
Name | Role |
---|---|
JENNIFER WELLS | Registered Agent |
Name | Action |
---|---|
RDL HOME CARE, INC. | Merger |
J & L PHARMACY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDICINE COMPOUNDING CENTER | Inactive | 2023-03-08 |
J & L HOME MEDICAL EQUIPMENT | Inactive | 2012-11-20 |
RDL HOME CARE | Inactive | 2010-02-17 |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-05 |
Registered Agent name/address change | 2022-02-01 |
Amendment | 2022-02-01 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-21 |
Annual Report | 2019-05-06 |
Annual Report Amendment | 2018-05-18 |
Annual Report | 2018-03-08 |
Sources: Kentucky Secretary of State