Search icon

SOUTHSIDE APOTHECARY, INC.

Branch

Company Details

Name: SOUTHSIDE APOTHECARY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2008 (17 years ago)
Authority Date: 03 Nov 2008 (17 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Branch of: SOUTHSIDE APOTHECARY, INC., NEW YORK (Company Number 2320153)
Organization Number: 0716962
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: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
THOMAS R MARSH Assistant Treasurer

President

Name Role
JEFFREY M STAMPS President

Secretary

Name Role
REGIS T ROBBINS Secretary

Treasurer

Name Role
BRADLEY S ABBOTT Treasurer

Director

Name Role
REGIS T ROBBINS Director
JEFFREY M STAMPS 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:
0001141071
Phone:
8593923300

Latest Filings

Form type:
424B5
File number:
333-166710-24
Filing date:
2011-09-16
File:
Form type:
424B5
File number:
333-166710-24
Filing date:
2011-09-15
File:
Form type:
424B2
File number:
333-166710-24
Filing date:
2010-12-02
File:
Form type:
424B5
File number:
333-166710-24
Filing date:
2010-12-01
File:
Form type:
POSASR
File number:
333-166710-24
Filing date:
2010-12-01
File:

Filings

Name File Date
App. for Certificate of Withdrawal 2011-07-27
Annual Report 2011-06-29
Annual Report 2010-05-04
Annual Report 2009-06-12
Application for Certificate of Authority(Corp) 2008-11-03

Sources: Kentucky Secretary of State