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 |
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 |
Name | Role |
---|---|
Allison L. Brown | Secretary |
Name | Role |
---|---|
Jennifer M. Yowler | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jennifer M. Yowler | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
PHARMERICA (LOUISVILLE) | Inactive | 2023-04-30 |
PMSI | Inactive | 2003-07-15 |
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