Name: | KENTUCKY SOCIETY OF HEALTH-SYSTEMS PHARMACISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1986 (39 years ago) |
Organization Date: | 25 Aug 1986 (39 years ago) |
Last Annual Report: | 17 Mar 2025 (3 months ago) |
Organization Number: | 0218737 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 708 HOMESTEAD BLVD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Schlosser | Director |
Logan Roberts | Director |
MR. KEN RECORD | Director |
MR. GREG BAUSCH | Director |
Emily Frederick | Director |
Hope Maniyar | Director |
Samantha Gauthier | Director |
MR. WILLIAM BYRD | Director |
MR. MICHAEL SHEETS | Director |
MS. JANET CLINE | Director |
Name | Role |
---|---|
RON WHITMORE | Incorporator |
KEN RECORD | Incorporator |
WILLIAM G. BYRD | Incorporator |
MARY BOOHER | Incorporator |
GREG BAUSCH | Incorporator |
Name | Role |
---|---|
GREG JEWELL | Registered Agent |
Name | Role |
---|---|
Brooke Watts | Secretary |
Name | Role |
---|---|
Rachel Swope | President |
Name | Role |
---|---|
Stephanie Justice | Officer |
Name | Role |
---|---|
Gavin Howington | Vice President |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY SOCIETY OF HEALTH-SYSTEM PHARMACISTS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-03 |
Sources: Kentucky Secretary of State