Name: | AMERICA'S ASSISTED LIVING PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2008 (17 years ago) |
Organization Date: | 29 Jan 2008 (17 years ago) |
Last Annual Report: | 30 Aug 2010 (15 years ago) |
Organization Number: | 0684177 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | C/O MICHAEL ORMES, 3524 PARK PLAZA ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK C. WHITLOW | Incorporator |
Name | Role |
---|---|
P.O. BOX 929 | Registered Agent |
Name | Role |
---|---|
MICHAEL ORMES | President |
Name | Role |
---|---|
MICHAEL ORMES | Secretary |
Name | Role |
---|---|
KEITH MURT | Director |
Name | File Date |
---|---|
Agent Resignation | 2016-02-02 |
Sixty Day Notice Return | 2011-11-02 |
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Annual Report Amendment | 2010-08-30 |
Principal Office Address Change | 2010-07-13 |
Registered Agent name/address change | 2010-07-13 |
Annual Report | 2010-07-13 |
Annual Report | 2009-04-23 |
Articles of Incorporation | 2008-01-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3078466000 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 14.00 | $140,000 | $140,000 | 12 | 10 | 2010-07-29 | Prelim |
Sources: Kentucky Secretary of State