Search icon

THEOREM CLINICAL RESEARCH, INC.

Company Details

Name: THEOREM CLINICAL RESEARCH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (17 years ago)
Authority Date: 21 Oct 2008 (17 years ago)
Last Annual Report: 10 May 2010 (15 years ago)
Organization Number: 0715959
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

Secretary

Name Role
REGIS T ROBBINS Secretary

Treasurer

Name Role
BRADLEY S ABBOTT Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
THOMAS R MARSH Assistant Treasurer

President

Name Role
JAMES M PUSEY, MD President

Director

Name Role
REGIS T ROBBINS Director
LEO (TRACY) P FINN III Director
THOMAS R MARSH Director

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001141013
Phone:
8593923300

Latest Filings

Form type:
424B5
File number:
333-166710-100
Filing date:
2011-09-16
File:
Form type:
424B5
File number:
333-166710-100
Filing date:
2011-09-15
File:
Form type:
424B2
File number:
333-166710-100
Filing date:
2010-12-02
File:
Form type:
424B5
File number:
333-166710-100
Filing date:
2010-12-01
File:
Form type:
POSASR
File number:
333-166710-100
Filing date:
2010-12-01
File:

Former Company Names

Name Action
OMNICARE CLINICAL RESEARCH, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2011-09-10
Amendment 2011-06-17
Annual Report 2010-05-10

Sources: Kentucky Secretary of State