Name: | JANE TODD PHARMACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 2014 (10 years ago) |
Organization Date: | 15 Oct 2014 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0899630 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 310 INDUSTRIAL PARK RD, SUITE 2, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REX A. TUNGATE | Registered Agent |
Name | Role |
---|---|
JANE TODD CRAWFORD MEMORIAL HOSPITAL | Member |
Name | Role |
---|---|
REX A. TUNGATE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-26 |
Registered Agent name/address change | 2023-05-26 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-06 |
Principal Office Address Change | 2018-06-07 |
Reinstatement Certificate of Existence | 2018-05-16 |
Reinstatement | 2018-05-16 |
Sources: Kentucky Secretary of State