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 |
Name | Role |
---|---|
MICHAEL E. MORITZ | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jeffrey D Foreman | President |
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 |
Name | Role |
---|---|
Frank Segrave | CEO |
Name | Role |
---|---|
WALKER UPSHAW | Vice President |
Name | Role |
---|---|
Benjamin Hansen | Treasurer |
Name | Role |
---|---|
Leanne Ebert Murphy | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900081 | Other Contract Actions | 2019-10-07 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIGHLANDS HOSPITAL CORP, |
Role | Defendant |
Name | PHARMACY SYSTEMS, INC. |
Role | Plaintiff |
Sources: Kentucky Secretary of State