Name: | CBA PHARMA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2003 (22 years ago) |
Authority Date: | 02 Jan 2003 (22 years ago) |
Last Annual Report: | 06 Apr 2011 (14 years ago) |
Organization Number: | 0551203 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 670 PERIMETER DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W MICHAEL PUTNAM | President |
Name | Role |
---|---|
BETH D GUDEMAN | Secretary |
Name | Role |
---|---|
BETH D GUDEMAN | Vice President |
Name | Role |
---|---|
W MICHAEL PUTNAM | Treasurer |
Name | Role |
---|---|
STEPHEN L WHITMAN | Director |
BETH D GUDEMAN | Director |
SCOTT MCKINNEY | Director |
ROBERT GRANACHER, JR | Director |
W MICHAEL PUTNAM | Director |
GEORGE P JULIUS, JR. | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-30 |
Annual Report | 2011-04-06 |
Annual Report | 2010-05-27 |
Annual Report | 2009-06-08 |
Annual Report | 2008-04-16 |
Annual Report | 2007-05-23 |
Annual Report | 2006-06-13 |
Annual Report | 2005-04-04 |
Application for Certificate of Authority | 2003-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310076609 | 0452110 | 2006-08-24 | 4610 HAMILTON LN, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205281868 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031004 |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-11-06 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-11-06 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100134 K01 V |
Issuance Date | 2006-10-12 |
Abatement Due Date | 2006-11-07 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100014 | Securities, Commodities, Exchange | 2021-03-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CBA PHARMA, INC. |
Role | Plaintiff |
Name | HARVEY |
Role | Defendant |
Sources: Kentucky Secretary of State