Search icon

PHARMACY CORPORATION OF AMERICA

Company Details

Name: PHARMACY CORPORATION OF AMERICA
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1993 (31 years ago)
Authority Date: 07 Dec 1993 (31 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0323503
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 805 N WHITTINGTON PKWY, LOUISVILLE, KY 40222
Place of Formation: CALIFORNIA

Director

Name Role
BOYD HENDRICKSON Director
Allison L. Brown Director
ROBERT D. WOLTIL Director
DAVID R. BANKS Director
Jennifer M Yowler Director
RONALD C. KAYNE Director
T. J. Griffin Director
BOBBY W. STEPHENS Director

Secretary

Name Role
Allison L. Brown Secretary

President

Name Role
Jennifer M. Yowler President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Jennifer M. Yowler Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 170092 Home Medical Equipment and Services Provider Expired 2012-12-07 - - 2014-08-26 1100 Wilson Way, Ste 500, Smyrna, GA 30082

Assumed Names

Name Status Expiration Date
PHARMERICA (LOUISVILLE) Inactive 2023-04-30
PMSI Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-17
Annual Report 2023-05-17
Annual Report 2023-05-16
Annual Report 2022-06-16
Annual Report 2021-06-14
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-06-18
Annual Report 2018-06-11

Sources: Kentucky Secretary of State