Entity Name: | NCS HEALTHCARE OF KENTUCKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 2012 (13 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | F12000003791 |
FEI/EIN Number |
311521217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CVS DRIVE, WOONSOCKET, RI, 02895, US |
Mail Address: | 1 CVS Drive, Legal Department 1160, Woonsocket, RI, 02895, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MOFFATT THOMAS S | President | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
DENALE CAROL A | Director | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
ST ANGELO MELANIE K | ASSI | 1 CVS Drive, Woonsocket, RI, 02895 |
TEMPLE CECILIA | Secretary | 900 Omnicare Center, Cincinnati,, OH, 45202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000045724 | VANGARD LABS | ACTIVE | 2020-04-27 | 2025-12-31 | - | 900 OMNICARE CENTER 201 E. 4TH STREET, CINCINNATI, OH, 45202 |
G12000091361 | VANGARD LABS | EXPIRED | 2012-09-18 | 2017-12-31 | - | 900 OMNICARE CENTER, 201 E. 4TH STREET, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 1 CVS DRIVE, WOONSOCKET, RI 02895 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1 CVS DRIVE, WOONSOCKET, RI 02895 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2021-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-06-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State