Detail by Entity Name
Foreign Profit Corporation
SORKIN'S RX LTD., INC.
Filing Information
F11000001659
11-2034718
04/18/2011
NY
ACTIVE
Principal Address
Changed: 01/29/2020
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Changed: 01/29/2020
Mailing Address
Changed: 01/29/2020
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Changed: 01/29/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/30/2017
Address Changed: 08/30/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 08/30/2017
Address Changed: 08/30/2017
Officer/Director Detail
Name & Address
Title CEO, Director
Rousseau, Jon B
Title Director, President, Treasurer
YOWLER, JENNIFER M
Title VP, Secretary, Director
Reed, Steven S
Title Secretary, Director
Brown, Allison L.
Title Director, VP
Urban, Christopher
Title CEO, Director
Rousseau, Jon B
805 N Whittington Pkwy
Suite 400
LOUISVILLE, KY 40222
Suite 400
LOUISVILLE, KY 40222
Title Director, President, Treasurer
YOWLER, JENNIFER M
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Title VP, Secretary, Director
Reed, Steven S
805 N Whittington Pkwy
Suite 400
LOUISVILLE, KY 40222
Suite 400
LOUISVILLE, KY 40222
Title Secretary, Director
Brown, Allison L.
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Title Director, VP
Urban, Christopher
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 01/21/2023 |
2024 | 03/07/2024 |
Document Images