Name: | AMERISOURCEBERGEN DRUG CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1985 (40 years ago) |
Authority Date: | 09 Jul 1985 (40 years ago) |
Last Annual Report: | 18 Jul 2024 (8 months ago) |
Organization Number: | 0203647 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
Principal Office: | 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA 19428 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERISOURCEBERGEN DRUG CORPORATION, ILLINOIS | CORP_50485269 | ILLINOIS |
Name | Role |
---|---|
Mark Spykerman | Officer |
Silvana Battaglia | Officer |
Gina Clark | Officer |
Heather Zenk | Officer |
Janine Burkett | Officer |
Samuel Smith | Officer |
Matthew Glucksmann | Officer |
Michael Nachman | Officer |
Richard Lazano | Officer |
Lanny Becker | Officer |
Name | Role |
---|---|
Kourosh Q. Pirouz | Secretary |
Name | Role |
---|---|
James T. Rizol | Treasurer |
Name | Role |
---|---|
James T. Rizol | Vice President |
Name | Role |
---|---|
Robert P. Mauch | President |
Name | Role |
---|---|
James Cleary | Director |
Elizabeth S. Campbel | Director |
Steven H. Collis | Director |
JOHN H. KENNEDY | Director |
J. MAHLON BUCK, JR. | Director |
JOSEPH B. CHURCHMAN | Director |
WILLIAM F. DRAKE, JR. | Director |
RAY B. MUNDT | Director |
Name | Role |
---|---|
CATHLEEN C. JUDGE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
AMERISOURCE CORPORATION | Old Name |
ALCO HEALTH SERVICES CORPORATION | Old Name |
L. S. DUBOIS SON & COMPANY | Merger |
KOLB BROS. DRUG CO. | Merger |
KOLB BROTHERS DRUG COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOSPICE PHARMACY CONNECT | Expiring | 2025-08-25 |
AMERISOURCEBERGEN | Inactive | 2006-09-21 |
THE KAUFFMAN-LATTIMER COMPANY | Inactive | 2003-07-15 |
WINFIELD PRESS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-07-18 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-12 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Certificate of Assumed Name | 2020-08-25 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-29 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000008227 | Standard Goods and Services | - | - | 31110.44 | |||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 18.68 | $19,314,539 | $1,350,000 | 36 | 134 | 2022-12-08 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 18.68 | $13,021,370 | $150,000 | 37 | 134 | 2018-12-13 | Final |
Sources: Kentucky Secretary of State