Entity Name: | QUEST PHARMACEUTICALS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Feb 2011 |
Branch of: | QUEST PHARMACEUTICALS, INC., KENTUCKY (Company Number 0319520) |
Business ALEI: | 1028684 |
Annual report due: | 16 Feb 2026 |
Mailing address: | P.O. BOX 270, MURRAY, KY, United States, 42071 |
Business address: | 300 Chestnut St, Murray, KY, 42071-2123, United States |
Place of Formation: | KENTUCKY |
E-Mail: | tgreer@questpharmaceuticals.com |
NAICS
424210 Drugs and Druggists' Sundries Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | tgreer@questpharmaceuticals.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN E HIGGINS | Officer | 300 E CHESTNUT, MURRAY, KY, 42071, United States | 489 BRIENSBURG RD., BENTON, KY, 42025, United States |
MICHAEL C CAPPOCK | Officer | 300 E CHESTNUT, MURRAY, KY, 42071, United States | 3690 MARLBOROUGH WAY, PADUCAH, KY, 42001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN E HIGGINS | Director | 300 E CHESTNUT, MURRAY, KY, 42071, United States | 489 BRIENSBURG RD., BENTON, KY, 42025, United States |
MICHAEL C CAPPOCK | Director | 300 E CHESTNUT, MURRAY, KY, 42071, United States | 3690 MARLBOROUGH WAY, PADUCAH, KY, 42001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010797 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012347239 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011425960 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010278907 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
0007221852 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006716259 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006468255 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006468231 | 2019-03-15 | - | Annual Report | Annual Report | 2018 |
0005755150 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005471626 | 2016-01-25 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information