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 |
Name | Role |
---|---|
MICHAEL J CULOTTA | Manager |
THOMAS A CANERIS | Manager |
GREGORY S WEISHAR | Manager |
Name | Role |
---|---|
GREGORY S WEISHAR | Director |
MICHAEL J CULOTTA | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD A. LECHLEITER | Organizer |
Name | Action |
---|---|
KINDRED HEALTHCARE PHARMACY, L.L.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PHARMASTAT | Inactive | 2011-08-10 |
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