Name: | INNOVIANT PHARMACY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2007 (18 years ago) |
Authority Date: | 13 Jul 2007 (18 years ago) |
Last Annual Report: | 29 Apr 2011 (14 years ago) |
Organization Number: | 0668781 |
Principal Office: | 9900 BREN ROAD EAST, MINNETONKA, MN 55343 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Edward Maurice Feaver | President |
Name | Role |
---|---|
Michelle Marie Huntley Dill | Assistant Secretary |
Name | Role |
---|---|
Robert Worth Oberrender | Treasurer |
Name | Role |
---|---|
Ronald Mark Campbell | Director |
Edward Maurice Feaver | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard Alan M Cross | Secretary |
Name | Status | Expiration Date |
---|---|---|
IPI PHARMACEUTICALS | Inactive | 2012-07-13 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-11-09 |
Annual Report | 2011-04-29 |
Annual Report | 2010-06-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-02 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-19 |
Registered Agent name/address change | 2008-03-06 |
Application for Certificate of Authority | 2007-07-13 |
Certificate of Assumed Name | 2007-07-13 |
Sources: Kentucky Secretary of State