Search icon

D & R PHARMACEUTICALS, INCORPORATED

Company Details

Name: D & R PHARMACEUTICALS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Organization Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 11 Mar 2005 (20 years ago)
Organization Number: 0507769
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1020 HALIFAX DRIVE, SUITE 100, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT L. KENNEDY Registered Agent

Secretary

Name Role
Julia E Kennedy Secretary

President

Name Role
Robert L Kennedy President

Incorporator

Name Role
ROBERT L. KENNEDY Incorporator

Assumed Names

Name Status Expiration Date
THE COMPOUNDING SHOPPE Inactive 2010-01-27

Filings

Name File Date
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-03-11
Certificate of Assumed Name 2005-01-27
Statement of Change 2004-08-13
Annual Report 2004-07-08
Annual Report 2003-06-10
Annual Report 2002-07-29
Annual Report 2001-05-11
Articles of Incorporation 2000-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077826 0452110 2004-03-09 1020 HALIFAX DR STE 100, OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-07
Case Closed 2004-07-13

Related Activity

Type Complaint
Activity Nr 204241574
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-04-26
Abatement Due Date 2004-05-20
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State