Name: | DuPont Pharmacy, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Feb 2020 (5 years ago) |
Organization Date: | 04 Feb 2020 (5 years ago) |
Last Annual Report: | 29 Aug 2024 (5 months ago) |
Managed By: | Managers |
Organization Number: | 1086078 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 4036 DUTCHMANS LN ST 2, 4036 DUTCHMANS LN ST 2, LOUISVILLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
james c stark | Member |
Name | Role |
---|---|
James C Stark | Manager |
Name | Role |
---|---|
J Corey Stark | Registered Agent |
J COREY STARK | Registered Agent |
Name | Role |
---|---|
J Corey Stark | Organizer |
Name | Status | Expiration Date |
---|---|---|
INJURYMEDS | Active | 2028-08-17 |
CRASHMEDS | Active | 2028-08-17 |
INJURYMEDZ | Active | 2028-08-17 |
CRASHMEDZ | Active | 2028-08-17 |
ART JACOB PRESCRIPTION SHOPPE | Expiring | 2025-05-15 |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Certificate of Assumed Name | 2023-08-17 |
Certificate of Assumed Name | 2023-08-17 |
Certificate of Assumed Name | 2023-08-17 |
Certificate of Assumed Name | 2023-08-17 |
Annual Report | 2023-08-16 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Sixty Day Notice Return | 2021-09-14 |
Annual Report | 2021-09-01 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State