Search icon

PHARMACY SYSTEMS, INC.

Company Details

Name: PHARMACY SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1988 (37 years ago)
Authority Date: 28 Mar 1988 (37 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Organization Number: 0241841
Principal Office: 655 METRO PLACE SOUTH, SUITE 450, DUBLIN, OH 43017
Place of Formation: OHIO

Incorporator

Name Role
MICHAEL E. MORITZ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jeffrey D Foreman President

Director

Name Role
Jeffrey D Foreman Director
LESTER J. BISHOP Director
STUART A. BISHOP Director
KIMBERLY P. MCDONOUGH Director
Frank Segrave Director
MICHAEL E. MORITZ Director

CEO

Name Role
Frank Segrave CEO

Vice President

Name Role
WALKER UPSHAW Vice President

Treasurer

Name Role
Benjamin Hansen Treasurer

Secretary

Name Role
Leanne Ebert Murphy Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2021-02-25
Annual Report 2020-06-01
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-06-27
Annual Report 2017-02-16
Principal Office Address Change 2016-03-09
Annual Report 2016-03-09
Annual Report 2015-04-28
Annual Report 2014-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900081 Other Contract Actions 2019-10-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2019-10-07
Termination Date 2021-06-22
Date Issue Joined 2019-11-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name HIGHLANDS HOSPITAL CORP,
Role Defendant
Name PHARMACY SYSTEMS, INC.
Role Plaintiff

Sources: Kentucky Secretary of State