Search icon

KENTUCKY CVS PHARMACY, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CVS PHARMACY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2006 (20 years ago)
Organization Date: 07 Feb 2006 (20 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0631595
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
Principal Office: ONE CVS DRIVE, WOONSOCKET, RI 02895
Place of Formation: KENTUCKY

Member

Name Role
CVS Pharmacy Inc. Member

Organizer

Name Role
MELANIE K. LUKER Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

National Provider Identifier

NPI Number:
1770242059
Certification Date:
2021-12-13

Authorized Person:

Name:
SUSAN F COLBERT
Role:
SR DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-SP-1393 Sampling License Active 2025-07-18 2013-11-19 - 2026-08-31 1221 Lexington Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 109-LP-164511 Quota Retail Package License Active 2025-07-18 2020-07-09 - 2026-08-31 101 E Broadway St, Campbellsville, Taylor, KY 42718
Department of Alcoholic Beverage Control 045-LP-206260 Quota Retail Package License Active 2025-07-18 2024-11-12 - 2026-08-31 2409 Argillite Rd, Flatwoods, Greenup, KY 41139
Department of Alcoholic Beverage Control 034-LP-1510 Quota Retail Package License Active 2025-07-18 2004-06-18 - 2026-08-31 3097 Old Todds Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 105-LP-1992 Quota Retail Package License Active 2025-07-18 2012-12-20 - 2026-08-31 101 W Showalter Dr, Georgetown, Scott, KY 40324

Former Company Names

Name Action
LONE OAK KY CVS, INC. Merger
FLATWOODS CVS, INC. Merger
MURRAY CVS, INC. Merger
LOUISVILLE CVS, INC. Merger
FRANKFORT CVS, INC. Merger
SHOWALTER CVS, INC. Merger
BOWLING GREEN CVS, L.L.C. Merger
SHELBYVILLE MAIN CVS, INC. Merger
PARIS CVS, INC. Merger
CVS 75589 KY, L.L.C. Merger

Assumed Names

Name Status Expiration Date
CVS/PHARMACY #16843 Active 2026-01-08
CVS/PHARMACY #17531 Active 2026-01-08
CVS/PHARMACY #16244 Active 2026-01-08
CVS/PHARMACY #16452 Active 2026-01-08
CVS/PHARMACY #17524 Active 2026-01-08

Filings

Name File Date
Annual Report 2024-06-28
Name Renewal 2024-05-02
Registered Agent name/address change 2024-02-06
Annual Report 2023-05-11
Annual Report 2022-06-17

Court Cases

Court Case Summary

Filing Date:
2022-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COLVIN
Party Role:
Plaintiff
Party Name:
KENTUCKY CVS PHARMACY, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENTUCKY CVS PHARMACY, L.L.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State