Search icon

PHARMERICA HEALTHCARE PHARMACY, L.L.C.

Company Details

Name: PHARMERICA HEALTHCARE PHARMACY, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2006 (19 years ago)
Authority Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 10 Jun 2009 (16 years ago)
Organization Number: 0644136
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Manager

Name Role
MICHAEL J CULOTTA Manager
THOMAS A CANERIS Manager
GREGORY S WEISHAR Manager

Director

Name Role
GREGORY S WEISHAR Director
MICHAEL J CULOTTA Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
RICHARD A. LECHLEITER Organizer

Former Company Names

Name Action
KINDRED HEALTHCARE PHARMACY, L.L.C. Old Name

Assumed Names

Name Status Expiration Date
PHARMASTAT Inactive 2011-08-10

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2009-12-23
Amendment 2009-06-17
Annual Report 2009-06-10
Principal Office Address Change 2009-05-29
Registered Agent name/address change 2008-10-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-24
Annual Report 2007-05-31
Certificate of Assumed Name 2006-08-10

Sources: Kentucky Secretary of State