Search icon

THEOREM FOREIGN REPRESENTATION COMPANY

Company Details

Name: THEOREM FOREIGN REPRESENTATION COMPANY
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: 08 Jun 2010 (15 years ago)
Organization Number: 0715962
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

Treasurer

Name Role
BRADLEY S ABBOTT Treasurer

President

Name Role
LEO (TRACY) P FINN, III President

Assistant Treasurer

Name Role
THOMAS R MARSH Assistant Treasurer

Director

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

Secretary

Name Role
REGIS T ROBBINS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OMNICARE FOREIGN REPRESENTATION COMPANY 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 2010-06-08
Annual Report 2009-06-11
Application for Certificate of Authority(Corp) 2008-10-21

Sources: Kentucky Secretary of State