Name: | THE HARDARDT GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 2008 (16 years ago) |
Authority Date: | 21 Oct 2008 (16 years ago) |
Last Annual Report: | 07 Jun 2010 (15 years ago) |
Organization Number: | 0715939 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1140978 | C/O OMNICARE INC, 100 E RIVER CENTER BLVD, CONVINGTON, KY, 41101 | C/O OMNICARE INC, 100 E RIVER CENTER BLVD, COVINGTON, KY, 41101 | 8593923300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-166710-168 |
Filing date | 2011-09-16 |
File | View File |
Filings since 2011-09-15
Form type | 424B5 |
File number | 333-166710-168 |
Filing date | 2011-09-15 |
File | View File |
Filings since 2010-12-02
Form type | 424B2 |
File number | 333-166710-168 |
Filing date | 2010-12-02 |
File | View File |
Filings since 2010-12-01
Form type | 424B5 |
File number | 333-166710-168 |
Filing date | 2010-12-01 |
File | View File |
Filings since 2010-12-01
Form type | POSASR |
File number | 333-166710-168 |
Filing date | 2010-12-01 |
File | View File |
Filings since 2010-05-14
Form type | 424B5 |
File number | 333-166710-168 |
Filing date | 2010-05-14 |
File | View File |
Filings since 2010-05-13
Form type | 424B5 |
File number | 333-166710-168 |
Filing date | 2010-05-13 |
File | View File |
Filings since 2010-05-10
Form type | S-3ASR |
File number | 333-166710-168 |
Filing date | 2010-05-10 |
File | View File |
Filings since 2005-12-14
Form type | 424B5 |
File number | 333-130211-118 |
Filing date | 2005-12-14 |
File | View File |
Filings since 2005-12-09
Form type | 424B5 |
File number | 333-130211-118 |
Filing date | 2005-12-09 |
File | View File |
Filings since 2005-12-08
Form type | S-3ASR |
File number | 333-130211-118 |
Filing date | 2005-12-08 |
File | View File |
Filings since 2003-06-11
Form type | 424B5 |
File number | 333-103115-156 |
Filing date | 2003-06-11 |
File | View File |
Filings since 2003-06-04
Form type | 424B5 |
File number | 333-103115-156 |
Filing date | 2003-06-04 |
File | View File |
Filings since 2003-02-19
Form type | S-3/A |
File number | 333-103115-156 |
Filing date | 2003-02-19 |
File | View File |
Filings since 2003-02-12
Form type | S-3 |
File number | 333-103115-156 |
Filing date | 2003-02-12 |
File | View File |
Filings since 2001-09-25
Form type | 424B3 |
File number | 333-62644-34 |
Filing date | 2001-09-25 |
File | View File |
Filings since 2001-09-20
Form type | S-4/A |
File number | 333-62644-34 |
Filing date | 2001-09-20 |
File | View File |
Filings since 2001-08-16
Form type | S-4/A |
File number | 333-62644-34 |
Filing date | 2001-08-16 |
File | View File |
Filings since 2001-06-08
Form type | S-4 |
File number | 333-62644-34 |
Filing date | 2001-06-08 |
File | View File |
Name | Role |
---|---|
REGIS T ROBBINS | Secretary |
Name | Role |
---|---|
BRADLEY S ABBOTT | Treasurer |
Name | Role |
---|---|
THOMAS R MARSH | Assistant Treasurer |
Name | Role |
---|---|
LEO (TRACY) P FINN, III | President |
Name | Role |
---|---|
REGIS T ROBBINS | Director |
THOMAS R MARSH | Director |
LEO (TRACY) P FINN III | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-07 |
Annual Report | 2009-06-12 |
Application for Certificate of Authority(Corp) | 2008-10-21 |
Sources: Kentucky Secretary of State