Name: | HDM PHARMACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 25 Oct 2002 (22 years ago) |
Organization Date: | 25 Oct 2002 (22 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0547021 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4250 IRON WORKS ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HDM PHARMACY, LLC, FLORIDA | M25000004250 | FLORIDA |
Headquarter of | HDM PHARMACY, LLC, ALASKA | 10308197 | ALASKA |
Headquarter of | HDM PHARMACY, LLC, CONNECTICUT | 3194260 | CONNECTICUT |
Headquarter of | HDM PHARMACY, LLC, ALABAMA | 000-577-313 | ALABAMA |
Headquarter of | HDM PHARMACY, LLC, NEW YORK | 5965994 | NEW YORK |
Headquarter of | HDM PHARMACY, LLC, ILLINOIS | LLC_09485619 | ILLINOIS |
Name | Role |
---|---|
Richard D Holder | President |
Name | Role |
---|---|
Jeffrey L Pumphrey | Vice President |
Name | Role |
---|---|
Robert J Hunt | Director |
Richard D Holder | Director |
William D Fishback, Jr | Director |
Stuart E Brown, II | Director |
Bryan L Boone | Director |
Name | Role |
---|---|
Walter W Zent | Secretary |
Name | Role |
---|---|
Robert J Hunt | Treasurer |
Name | Role |
---|---|
DAN M. ROSE | Incorporator |
Name | Role |
---|---|
LUKE H. FALLON | Registered Agent |
Name | Action |
---|---|
HDM DRUG CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
HAGYARD PHARMACY | Inactive | 2025-01-14 |
HAGYARD EQUI-SALE | Inactive | 2025-01-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report Amendment | 2023-08-18 |
Certificate of Assumed Name | 2023-04-05 |
Annual Report | 2023-03-15 |
Certificate of Withdrawal of Assumed Name | 2023-02-16 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-06 |
Certificate of Assumed Name | 2020-01-14 |
Certificate of Assumed Name | 2020-01-14 |
Sources: Kentucky Secretary of State