Search icon

SPECTRACARE HEALTH CARE VENTURES, INC.

Company Details

Name: SPECTRACARE HEALTH CARE VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1997 (27 years ago)
Organization Date: 15 Dec 1997 (27 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0442892
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: ONE EXPRESS WAY, ST. LOUIS, MO 63121
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
1465045 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 3149960900

Filings since 2014-06-04

Form type 424B5
File number 333-196442-15
Filing date 2014-06-04
File View File

Filings since 2014-06-02

Form type 424B5
File number 333-196442-15
Filing date 2014-06-02
File View File

Filings since 2014-06-02

Form type S-3ASR
File number 333-196442-15
Filing date 2014-06-02
File View File

Filings since 2012-12-07

Form type 424B3
File number 333-185035-82
Filing date 2012-12-07
File View File

Filings since 2012-12-06

Form type EFFECT
File number 333-185035-82
Filing date 2012-12-06
File View File

Filings since 2012-11-28

Form type UPLOAD
Filing date 2012-11-28
File View File

Filings since 2012-11-19

Form type S-4
File number 333-185035-82
Filing date 2012-11-19
File View File

Filings since 2012-05-09

Form type 15-15D
File number 333-159654-06
Filing date 2012-05-09
File View File

Filings since 2012-04-11

Form type POSASR
File number 333-159654-06
Filing date 2012-04-11
File View File

Filings since 2011-04-29

Form type 424B5
File number 333-159654-06
Filing date 2011-04-29
File View File

Filings since 2011-04-27

Form type 424B5
File number 333-159654-06
Filing date 2011-04-27
File View File

Filings since 2011-04-27

Form type POSASR
File number 333-159654-06
Filing date 2011-04-27
File View File

Filings since 2009-06-08

Form type 424B5
File number 333-159654-06
Filing date 2009-06-08
File View File

Filings since 2009-06-04

Form type 424B5
File number 333-159654-06
Filing date 2009-06-04
File View File

Filings since 2009-06-02

Form type S-3ASR
File number 333-159654-06
Filing date 2009-06-02
File View File

President

Name Role
BRADLEY PHILLIPS President

Vice President

Name Role
SCOTT LAMBERT Vice President
JOHN MIMLITZ Vice President

Officer

Name Role
JOANNE HART Officer
ELIZABETH WARFORD Officer
SUSAN METROW Officer
SANDRA J. SCHMEHL Officer
JILL STADELMAN Officer
KIMBERLY TULLOCH Officer

Treasurer

Name Role
SCOTT LAMBERT Treasurer

Secretary

Name Role
ALICIA MORROW Secretary

Director

Name Role
BRADLEY PHILLIPS Director

Incorporator

Name Role
MARK S. AMENT Incorporator

Registered Agent

Name Role
CT CORPORATION SYTEM Registered Agent

Former Company Names

Name Action
SPECTRACARE INFUSION PHARMACY, INC. Merger
HOME HEALTH PHARMACY, INC. Old Name

Assumed Names

Name Status Expiration Date
SPECTRACARE INFUSION PHARMACY-CINCINNATI Inactive 2009-10-29
SPECTRACARE INFUSION PHARMACY-LEXINGTON Inactive 2009-10-29

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-18
Annual Report 2022-05-19
Annual Report 2021-06-16
Registered Agent name/address change 2020-12-18
Annual Report 2020-06-03
Annual Report 2019-06-13
Annual Report 2018-05-25
Annual Report 2017-06-21
Annual Report 2016-06-18

Sources: Kentucky Secretary of State