TOWNE & COUNTRY PHARMACY FLORIST & GIFTS, INC.

Name: | TOWNE & COUNTRY PHARMACY FLORIST & GIFTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1997 (28 years ago) |
Organization Date: | 14 Apr 1997 (28 years ago) |
Last Annual Report: | 11 Feb 2025 (5 months ago) |
Organization Number: | 0431480 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 675 E. HWY 60, P.O. BOX 364, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
jonathan gabe vanlahr | Treasurer |
Name | Role |
---|---|
Lori Beth Henning | President |
Name | Role |
---|---|
lori beth henning | Secretary |
Name | Role |
---|---|
jonathan d vanlahr | Vice President |
Name | Role |
---|---|
jonathan d van lahr | Director |
jonathan gabe van lahr | Director |
lori b henning | Director |
taylor carter | Director |
laura willoughby | Director |
Name | Role |
---|---|
LORI BETH HENNING | Registered Agent |
Name | Role |
---|---|
HARRY J. MATTINGLY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SAVE-RITE DRUGS HARDINSBURG | Active | 2026-11-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-05-21 |
Annual Report | 2023-03-23 |
Annual Report | 2022-02-10 |
Registered Agent name/address change | 2022-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State