Search icon

QUEST PHARMACEUTICALS, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This 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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States tgreer@questpharmaceuticals.com

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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