Search icon

PIRAMAL PHARMA SOLUTIONS INC.

Company Details

Name: PIRAMAL PHARMA SOLUTIONS INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 01 Feb 2007 (18 years ago)
Organization Date: 01 Feb 2007 (18 years ago)
Last Annual Report: 22 Apr 2024 (10 months ago)
Organization Number: 0656522
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40511
Primary County: Fayette
Principal Office: 1500 BULL LEA ROAD, SUITE 250, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SVL2JANHGDR5 2024-11-09 1500 BULL LEA RD., STE 250, LEXINGTON, KY, 40511, 1267, USA 1500 BULL LEA ROAD, SUITE 250, LEXINGTON, KY, 40511, 1267, USA

Business Information

URL https://www.piramalpharmasolutions.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-14
Initial Registration Date 2008-05-21
Entity Start Date 2007-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412
Product and Service Codes 6505

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS HILL
Role DIRECTOR OF FINANCE
Address 1500 BULL LEA RD, SUITE 250, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name MATT HELLMAN
Role CONTROLLER
Address 1500 BULL LEA RD, SUITE 250, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Secretary

Name Role
Chris Hill Secretary

President

Name Role
Herve Berdou President

Treasurer

Name Role
Chris Hill Treasurer

Director

Name Role
Chris Hill Director
Herve Berdou Director
Manoj Zalpuri Director
Peter DeYoung Director

Incorporator

Name Role
JOSEPH H. TERRY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
COLDSTREAM LABORATORIES INC. Old Name
PH KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-05-12
Annual Report Amendment 2022-06-13
Annual Report 2022-04-01
Annual Report 2021-05-04
Annual Report 2020-05-21
Principal Office Address Change 2019-08-12
Principal Office Address Change 2019-08-12
Annual Report 2019-05-15
Annual Report Amendment 2018-08-29

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State