Search icon

PHARMERICA INSTITUTIONAL PHARMACY SERVICES, INC.

Company Details

Name: PHARMERICA INSTITUTIONAL PHARMACY SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2004 (20 years ago)
Authority Date: 28 Dec 2004 (20 years ago)
Last Annual Report: 11 Jun 2009 (16 years ago)
Organization Number: 0601998
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Treasurer

Name Role
MICHAEL J CULOTTA Treasurer

President

Name Role
GREGORY S WEISHER President

Secretary

Name Role
THOMAS A CANERIS Secretary

Director

Name Role
GREGORY S WEISHER Director
MICHAEL J CULOTTA Director
THOMAS A CANERIS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KINDRED INSTITUTIONAL PHARMACY SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-02-18
Annual Report 2009-06-11
Registered Agent name/address change 2008-10-28
Amendment 2008-09-22
Principal Office Address Change 2008-09-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-24
Annual Report 2007-05-31
Annual Report 2006-06-21
Annual Report 2006-06-20

Sources: Kentucky Secretary of State