Name: | WHITESVILLE DRUG STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2005 (20 years ago) |
Organization Date: | 23 Aug 2005 (20 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0620173 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 2205 Argillite Rd, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY S. GOETZ | Registered Agent |
Name | Role |
---|---|
Jeffrey S. Goetz | President |
Name | Role |
---|---|
Roxanna M. Goetz | Secretary |
Name | Role |
---|---|
Kristin Utley Daniels | Director |
Name | Role |
---|---|
MARK W. STARNES | Incorporator |
Name | Action |
---|---|
WHITESVILLE DS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DANIELS PHARMACY | Inactive | 2024-05-30 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-08 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-13 |
Principal Office Address Change | 2023-04-13 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-20 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Certificate of Assumed Name | 2019-05-30 |
Annual Report | 2019-05-02 |
Sources: Kentucky Secretary of State