Search icon

RX PARTNERS, LLC

Company Details

Name: RX PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Mar 2000 (25 years ago)
Organization Date: 06 Mar 2000 (25 years ago)
Last Annual Report: 13 Sep 2006 (18 years ago)
Managed By: Members
Organization Number: 0490637
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 106 W. VINE ST., STE. 700, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. MICHAEL COOPER Registered Agent

Member

Name Role
W. Michael Cooper Member

Signature

Name Role
W. MICHAEL COOPER Signature

Organizer

Name Role
W. MICHAEL COOPER Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-09-13
Annual Report 2005-04-01
Reinstatement 2004-11-30
Principal Office Address Change 2004-11-30
Statement of Change 2004-11-30
Administrative Dissolution 2003-11-01
Annual Report 2002-05-23
Reinstatement 2001-12-21
Statement of Change 2001-12-21

Sources: Kentucky Secretary of State