Search icon

LOUISVILLE CLINICAL TRIALS, INC.

Company Details

Name: LOUISVILLE CLINICAL TRIALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1998 (27 years ago)
Organization Date: 10 Mar 1998 (27 years ago)
Last Annual Report: 15 Jun 2001 (24 years ago)
Organization Number: 0453432
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 104 SUNSET CT, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS G. STONE, III Registered Agent

Vice President

Name Role
Vickie L Stone Vice President

President

Name Role
Thomas G Stone President

Secretary

Name Role
Thomas G Stone Secretary

Treasurer

Name Role
Thomas G Stone Treasurer

Incorporator

Name Role
THOMAS G. STONE, III Incorporator
VICKIE LYNN STONE Incorporator

Assumed Names

Name Status Expiration Date
STERLING CLINICAL TRIALS Inactive 2004-11-01

Filings

Name File Date
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-07-25
Annual Report 2000-05-16
Annual Report 1999-11-18
Certificate of Assumed Name 1999-11-01
Articles of Incorporation 1998-03-10

Sources: Kentucky Secretary of State