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 |
Name | Role |
---|---|
(BY DANIEL R. BATY) PRES | Incorporator |
HILLHAVEN, INC. | Incorporator |
Name | Role |
---|---|
Gregory S. Weishar | President |
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 |
Name | Role |
---|---|
Michael J. Culotta | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Thomas A. Caneris | Vice President |
Name | Action |
---|---|
KINDRED PHARMACY SERVICES, INC. | Old Name |
MEDISAVE PHARMACIES, INC. | Old Name |
MEDI-$AVE PHARMACIES, INC. | Old Name |
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