Search icon

PMC PHARMACY SERVICES, INC.

Company Details

Name: PMC PHARMACY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1984 (41 years ago)
Authority Date: 24 May 1984 (41 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0189968
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Incorporator

Name Role
(BY DANIEL R. BATY) PRES Incorporator
HILLHAVEN, INC. Incorporator

President

Name Role
Gregory S. Weishar President

Director

Name Role
MICHAEL J CULOTTA Director
Thomas A Caneris Director
EDWARD L. HILLER Director
BRUCE L. BUSBY Director
DANIEL R. BATY Director
GREGORY S WEISHAR Director
NEAL M. ELLIOTT Director

Treasurer

Name Role
Michael J. Culotta Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Thomas A. Caneris Vice President

Former Company Names

Name Action
KINDRED PHARMACY SERVICES, INC. Old Name
MEDISAVE PHARMACIES, INC. Old Name
MEDI-$AVE PHARMACIES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2011-09-10
Amendment 2011-05-25

Sources: Kentucky Secretary of State