Name: | PHARMACY RELIEF SERVICES, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2006 (19 years ago) |
Organization Date: | 26 Jul 2006 (19 years ago) |
Last Annual Report: | 12 Apr 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0643610 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 498 SCANFIELD DRIVE, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA A ADAMS | Member |
Name | Role |
---|---|
DONNA A ADAMS | Signature |
DONNA ADAMS | Signature |
Name | Role |
---|---|
DONNA A ADAMS | Manager |
Name | Role |
---|---|
MICHAEL D HALLYBURTON | Organizer |
Name | Role |
---|---|
DONNA ADAMS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-04-22 |
Annual Report | 2013-04-12 |
Annual Report | 2012-04-10 |
Reinstatement Certificate of Existence | 2011-03-21 |
Reinstatement | 2011-03-21 |
Reinstatement Approval Letter Revenue | 2011-03-21 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-07 |
Annual Report | 2008-04-08 |
Annual Report | 2007-05-04 |
Sources: Kentucky Secretary of State