Name: | MED-COE, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2007 (18 years ago) |
Organization Date: | 20 Apr 2007 (18 years ago) |
Last Annual Report: | 05 Aug 2013 (12 years ago) |
Organization Number: | 0662684 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 805 NORTH MAIN , P.O. BOX 368, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KIMBERLY MARTIN COE | Incorporator |
KEM DOWELL COE | Incorporator |
Name | Role |
---|---|
KEM D COE | President |
Name | Role |
---|---|
KIMBERELY M COE | Secretary |
Name | Role |
---|---|
KEM D COE | Treasurer |
Name | Role |
---|---|
KIMBERELY M COE | Vice President |
Name | Role |
---|---|
KEM D COE | Director |
KIMBERELY M COE | Director |
Name | Role |
---|---|
KEM DOWELL COE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PURE DRUG COMPANY | Inactive | 2017-11-15 |
Name | File Date |
---|---|
Dissolution | 2014-02-04 |
Registered Agent name/address change | 2013-08-05 |
Annual Report | 2013-08-05 |
Name Renewal | 2012-05-18 |
Annual Report | 2012-02-15 |
Annual Report | 2011-04-12 |
Annual Report | 2010-03-05 |
Annual Report Amendment | 2009-06-03 |
Annual Report | 2009-05-27 |
Annual Report | 2008-05-22 |
Sources: Kentucky Secretary of State