Search icon

OMNICARE, INC.

Company Details

Name: OMNICARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1981 (44 years ago)
Authority Date: 27 Apr 1981 (44 years ago)
Last Annual Report: 04 Sep 2018 (7 years ago)
Organization Number: 0153411
Principal Office: C/O LEGAL, 201 EAST FOURTH STREET, SUITE 900, CINCINNATI,, OH 45202
Place of Formation: DELAWARE

President

Name Role
Robert O Kraft President

Secretary

Name Role
Thomas S Moffatt Secretary

Treasurer

Name Role
Carol A DeNale Treasurer

Director

Name Role
Thomas S Moffatt Director
JOHN L. KENRICH Director
EDWARD L. HUTTON Director
WILLIAM F. JOHNSON Director

Incorporator

Name Role
B. A. SCHUMAN Incorporator
M. A. FERRUCCI Incorporator
K. L. HUSFELT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2018-09-06
Annual Report 2018-09-04
Annual Report 2017-06-12
Annual Report 2016-06-20
Registered Agent name/address change 2016-06-02
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-09
Annual Report 2014-06-12
Principal Office Address Change 2013-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TPDAFRG1100012 2011-10-01 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_TPDAFRG1100012_2036_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title PHARMACY
NAICS Code 446110: PHARMACIES AND DRUG STORES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient OMNICARE, INC.
UEI HKCVNZ1JMJE1
Legacy DUNS 056433907
Recipient Address 100 E RIVERCENTER BLVD STE 1600, COVINGTON, 410111540, UNITED STATES

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.00 $15,700,000 $300,000 84 42 2016-12-08 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $15,700,000 $300,000 86 42 2012-05-31 Final

Sources: Kentucky Secretary of State