Search icon

HDM PHARMACY, LLC

Headquarter

Company Details

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

Links between entities

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

President

Name Role
Richard D Holder President

Vice President

Name Role
Jeffrey L Pumphrey Vice President

Director

Name Role
Robert J Hunt Director
Richard D Holder Director
William D Fishback, Jr Director
Stuart E Brown, II Director
Bryan L Boone Director

Secretary

Name Role
Walter W Zent Secretary

Treasurer

Name Role
Robert J Hunt Treasurer

Incorporator

Name Role
DAN M. ROSE Incorporator

Registered Agent

Name Role
LUKE H. FALLON Registered Agent

Former Company Names

Name Action
HDM DRUG CORPORATION Merger

Assumed Names

Name Status Expiration Date
HAGYARD PHARMACY Inactive 2025-01-14
HAGYARD EQUI-SALE Inactive 2025-01-14

Filings

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