Detail by Entity Name

Florida Profit Corporation

NEPHRON PHARMACEUTICALS CORPORATION

Filing Information
V57953 93-1065757 08/12/1992 FL ACTIVE AMENDMENT 10/18/2002 NONE
Principal Address
4500 12th Street Extension
West Columbia, SC 29172

Changed: 04/20/2018
Mailing Address
4500 12th Street Extension
West Columbia, SC 29172

Changed: 04/20/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/12/2017

Address Changed: 01/12/2017
Officer/Director Detail Name & Address

Title President, Chairman, CEO, Director

KENNEDY, LOU WOOD
4500 12th Street Extension
West Columbia, SC 29172

Title VP, Director

KENNEDY WHITNER, ASHLEY
4500 12th Street Extension
West Columbia, SC 29172

Title VP, Director

KENNEDY MCGOWAN, COURTNEY
4500 12th Street Extension
West Columbia, SC 29172

Title Director

KENNEDY, WILLIAM P.
4500 12th Street Extension
West Columbia, SC 29172

Title VP, Secretary, Treasurer

MERGO III, JOSEPH G
4500 12th Street Extension
West Columbia, SC 29172

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/23/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
09/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
09/20/2010 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
10/18/2002 -- Amendment View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format