Search icon

PHARM-SAVE, INC.

Company Details

Name: PHARM-SAVE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2000 (25 years ago)
Authority Date: 05 Jul 2000 (25 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0497234
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 2545 JETPORT RD, KINSTON, NC 28504
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
Robert Langdon, II Director
Robert Hill, Jr. Director
R Gregg Hill Director
Stephen Hill Director

Treasurer

Name Role
TIMOTHY DOWNARD Treasurer

Vice President

Name Role
GLENN ESPIRITU Vice President

President

Name Role
ROSS BRICKLEY President

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-06-01
Annual Report 2021-06-08
Registered Agent name/address change 2021-02-01
Annual Report 2020-06-30
Annual Report 2019-04-25
Annual Report 2018-04-12
Annual Report 2017-08-16
Annual Report 2016-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700186 Other Personal Injury 2017-03-27 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-03-27
Termination Date 1900-01-01
Section 1441
Sub Section PR
Status Pending

Parties

Name SAVIDGE,
Role Plaintiff
Name PHARM-SAVE, INC.
Role Defendant

Sources: Kentucky Secretary of State