Search icon

CATALENT PHARMA SOLUTIONS, LLC

Company Details

Name: CATALENT PHARMA SOLUTIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2003 (21 years ago)
Authority Date: 05 Dec 2003 (21 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0573548
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 14 SCHOOLHOUSE RD , SOMERSET, NJ 08873
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Catalent Pharma Solutions, Inc. Member

Organizer

Name Role
ROBIN SMITH HOKE Organizer

Manager

Name Role
Amy Fallone Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
813 Air Title V-Renewal Approval Issued 2025-01-03 2025-01-03
Document Name Executive Summary.pdf
Date 2025-01-03
Document Download
Document Name Permit V-24-022 Final 1-2-2025.pdf
Date 2025-01-03
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-03
Document Download
813 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-04 2024-01-04
Document Name Coverage Letter KYR003851 RN.pdf
Date 2024-01-05
Document Download
813 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-06-21 2022-06-21
Document Name KYR10Q440 Coverage Letter.pdf
Date 2022-06-22
Document Download
813 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-22 2018-10-22
Document Name Coverage Letter KYR003851.pdf
Date 2018-10-23
Document Download
813 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2014-02-07 2017-07-11
Document Name Coverage Letter KYR003851 2-7-2014.pdf
Date 2014-02-08
Document Download
813 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-07-12 2015-06-30
Document Name KYR10H590 Coverage Letter.pdf
Date 2013-08-15
Document Download

Former Company Names

Name Action
CARDINAL HEALTH PTS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-23
Annual Report 2022-06-29
Annual Report 2021-06-08
Annual Report 2020-06-16
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-06-08
Annual Report 2016-06-02
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316533421 0452110 2013-01-02 1100 ENTERPRISE DR, WINCHESTER, KY, 40391
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-26
Case Closed 2013-05-16

Related Activity

Type Referral
Activity Nr 203116769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-03-27
Abatement Due Date 2013-04-01
Current Penalty 3600.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 28.50 $171,412,000 $4,300,000 658 262 2022-04-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Active 28.50 $171,412,000 $250,000 - - 2022-04-28 Final
KBI - Kentucky Business Investment Active 38.21 $3,550,000 $200,000 0 15 2022-04-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 38.21 $3,550,000 $25,000 0 15 2022-04-28 Final
KBI - Kentucky Business Investment Active 25.91 $61,760,250 $5,000,000 393 300 2019-05-30 Final
IRBL - Local Industrial Revenue Bonds Active - $0 $140,000,000 - - 2015-12-10 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 25.91 $61,760,251 $700,000 407 300 2015-03-26 Final
KBI - Kentucky Business Investment Active 16.07 $46,800,000 $2,000,000 307 90 2013-12-12 Final
GIA/BSSC Inactive 22.00 $0 $25,000 330 33 2012-09-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.07 $46,800,000 $860,000 313 90 2011-10-27 Final

Sources: Kentucky Secretary of State