Search icon

CENTERWELL PHARMACY, INC.

Company Details

Name: CENTERWELL PHARMACY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1998 (27 years ago)
Authority Date: 23 Feb 1998 (27 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0442046
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
Joseph Matthew Ruschell Director
Bruce Dale Broussard Director
William Kevin Fleming Director

Treasurer

Name Role
Robert Martin Marcoux Jr. Treasurer

Officer

Name Role
Courtney Danielle Durall Officer
Daniel Kevin Feld Officer
Joseph Matthew Rusch Officer
Sean Michael Lysinge Officer
Douglas Allen Edward Officer
Sean Joseph O'Reilly Officer
Guillermo J. Sollber Officer

Vice President

Name Role
Robert Martin Marcoux Jr. Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Bethanie L. Stein President

Former Company Names

Name Action
HUMANA PHARMACY, INC. Old Name
MEDSTEP, INC. Old Name

Assumed Names

Name Status Expiration Date
RIGHTSOURCE Inactive 2016-03-29
PRESCRIBIT Inactive 2015-09-07
HUMANA MAIL Inactive 2006-04-10

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2023-05-04
Annual Report 2023-05-04
Amendment 2023-02-28
Registered Agent name/address change 2022-05-27
Annual Report 2022-05-27
Annual Report 2021-05-05
Annual Report 2020-04-30
Annual Report 2019-05-20
Annual Report 2018-06-08

Sources: Kentucky Secretary of State