Search icon

Akorn Inc.

Company Details

Name: Akorn Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 2012 (13 years ago)
Organization Date: 20 Jan 1971 (54 years ago)
Authority Date: 16 May 2012 (13 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0829240
Principal Office: 1925 W. Field Court, Suite 300, Lake Forest, IL 60045
Place of Formation: LOUISIANA

Secretary

Name Role
Joseph P Bonaccorsi Secretary

Director

Name Role
John Nath Kapoor Director
Steven J Meyer Director
Terry Allison Rappuhn Director
Kenneth Abramowitz Director
Alan Weinstein Director
Brian Tambi Director
Adrienne Graves Director

CEO

Name Role
Douglas Boothe CEO

CFO

Name Role
Duane Portwood CFO

Treasurer

Name Role
Randall Pollard Treasurer

Filings

Name File Date
Agent Resignation 2023-09-11
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-08-26
Annual Report 2018-06-21
Annual Report 2017-05-16
Annual Report 2016-06-30
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-08
Annual Report 2014-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600083 Other Contract Actions 2006-03-29 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-03-29
Termination Date 2006-12-15
Date Issue Joined 2006-04-14
Section 1441
Sub Section BC
Status Terminated

Parties

Name MURTYPHARMACEUTICALS, INC.
Role Plaintiff
Name Akorn Inc.
Role Defendant

Sources: Kentucky Secretary of State