Name: | APOTH-A-CARE LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1996 (28 years ago) |
Organization Date: | 30 Oct 1996 (28 years ago) |
Last Annual Report: | 19 Jun 2006 (19 years ago) |
Organization Number: | 0423429 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 5555 NORTH BEND RD., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DEBORAH L MUELLER | Secretary |
Name | Role |
---|---|
STEVEN J MEULLER | Signature |
Name | Role |
---|---|
STEVEN J MUELLER | Incorporator |
Name | Role |
---|---|
ANGELA GAMBRELL | Vice President |
Name | Role |
---|---|
STEVEN J MUELLER | Registered Agent |
Name | Role |
---|---|
Steven J Mueller | President |
Name | Action |
---|---|
APOTH-A-CARE LTD. | Merger |
Name | Status | Expiration Date |
---|---|---|
BURLINGTON PHARMACY | Inactive | 2011-03-30 |
BURLINGTON PHARMACY HEALTH CARE | Inactive | 2009-09-08 |
Name | File Date |
---|---|
Annual Report | 2006-06-19 |
Name Renewal | 2005-10-17 |
Statement of Change | 2005-05-25 |
Annual Report | 2005-04-13 |
Certificate of Assumed Name | 2004-09-08 |
Amendment | 2003-12-12 |
Annual Report | 2003-04-02 |
Annual Report | 2002-04-23 |
Annual Report | 2001-07-23 |
Certificate of Assumed Name | 2001-03-30 |
Sources: Kentucky Secretary of State