Search icon

RITE AID HDQTRS. CORP.

Company Details

Name: RITE AID HDQTRS. CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2001 (24 years ago)
Authority Date: 02 Jul 2001 (24 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0518659
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 200 Newberry Commons, Etters , PA 17319
Place of Formation: DELAWARE

President

Name Role
Susan Lowell President

Secretary

Name Role
Owen McMahon Secretary

Vice President

Name Role
Lisa Winnick Vice President
Andrew Palmer Vice President
Byron Purcell Vice President
Owen McMahon Vice President
Steven Bixler Vice President

Officer

Name Role
Lisa Winnick Officer
Byron Purcell Officer

Treasurer

Name Role
Steven Bixler Treasurer

Director

Name Role
Lisa Winnick Director
Steven Bixler Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-04-21
Principal Office Address Change 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-06-22
Annual Report 2019-05-16
Annual Report 2018-05-22
Annual Report 2017-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200226 Arbitration 2022-04-25 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-25
Termination Date 2023-08-04
Section 1332
Status Terminated

Parties

Name HUMANA HEALTH PLAN, INC.
Role Plaintiff
Name RITE AID HDQTRS. CORP.
Role Defendant

Sources: Kentucky Secretary of State