Name: | SCP ACQUISITION CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1998 (27 years ago) |
Authority Date: | 27 Jul 1998 (27 years ago) |
Last Annual Report: | 08 Jun 1999 (26 years ago) |
Organization Number: | 0459877 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | % OMNICARE INC., 100 E. RIVERCENTER BLVD, STE 1500, COVINGTON, KY 41011 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bradley S. Abbott | Treasurer |
Name | Role |
---|---|
David Jansen | Vice President |
Name | Role |
---|---|
CATHERINE GREANY | Secretary |
Name | Role |
---|---|
James T. Jenkins | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-05-05 |
Annual Report | 1999-07-08 |
Application for Certificate of Authority | 1998-07-27 |
Sources: Kentucky Secretary of State