Name: | MEDISAVE PHARMACIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 May 1979 (46 years ago) |
Business ID: | 582074 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 680 SOUTH FOURTH STLOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD A LECHLEITER | Treasurer | 400 W MARKET ST #3300, LOUISVILLE, KY 40202 |
RICHARD A SCHWEINHART | Treasurer | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
EDWARD L KUNTZ | President | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
RICHARD A SCHWEINHART | Vice President | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
JOSEPH L LANDENWICH | Director | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
RICHARD A SCHWEINHART | Director | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
JOSEPH L LANDENWICH | Secretary | 680 SOUTH FOURTH ST, LOUISVILLE, KY 40202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-26 | Withdrawal |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-04-25 | Amendment |
Annual Report | Filed | 1999-04-15 | Annual Report |
Amendment Form | Filed | 1999-04-15 | Amendment |
Annual Report | Filed | 1998-03-24 | Annual Report |
Amendment Form | Filed | 1998-03-24 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State