Name: | BOWLING DRUG STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2005 (20 years ago) |
Organization Date: | 12 Jan 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2010 (15 years ago) |
Organization Number: | 0603317 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 412 TEMPLIN AVENUE , BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lynne T Bowling | Vice President |
Name | Role |
---|---|
Lynne T Bowling | Secretary |
Name | Role |
---|---|
J P Bowling RPh | President |
Name | Role |
---|---|
JOSEPH PHILIP BOWLING | Registered Agent |
Name | Role |
---|---|
J P Bowling | Signature |
Name | Role |
---|---|
J P Bowling RPh | Treasurer |
Name | Role |
---|---|
LYNNE T. BOWLING | Director |
J P BOWLING RPH | Director |
Name | Role |
---|---|
JOSEPH PHILIP BOWLING | Incorporator |
LYNNE T. BOWLING | Incorporator |
Name | Action |
---|---|
CRUME DRUG STORE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-12-16 |
Amendment | 2010-03-02 |
Annual Report | 2010-02-17 |
Registered Agent name/address change | 2010-02-17 |
Principal Office Address Change | 2010-02-17 |
Annual Report | 2009-04-02 |
Annual Report | 2008-03-28 |
Annual Report | 2007-02-15 |
Annual Report | 2006-03-21 |
Articles of Incorporation | 2005-01-12 |
Sources: Kentucky Secretary of State