Search icon

PIRAMAL PHARMA SOLUTIONS INC.

Company Details

Name: PIRAMAL PHARMA SOLUTIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2007 (18 years ago)
Organization Date: 01 Feb 2007 (18 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0656522
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
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

Incorporator

Name Role
HUNTER ROST Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
49454 Air Mnr Source-Initial Final Decision Pending 2020-07-13 2021-07-08
Document Name Permit S-20-026 Final 7-12-20.pdf
Date 2020-07-17
Document Download

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

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0968079 PIRAMAL PHARMA SOLUTIONS INC - SVL2JANHGDR5 1500 BULL LEA RD., STE 250, LEXINGTON, KY, 40511-1267
Capabilities Statement Link -
Phone Number 859-977-8600
Fax Number 859-977-8500
E-mail Address adam.justice@piramal.com
WWW Page https://www.piramalpharmasolutions.com
E-Commerce Website -
Contact Person ADAM JUSTICE
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 539W1
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active - $79,860,000 $300,000 161 45 2024-09-26 Final
KBI - Kentucky Business Investment Active 48.00 $79,860,000 $1,200,000 161 45 2024-09-26 Prelim
KBI - Kentucky Business Investment Inactive 23.44 $26,465,465 $800,000 121 40 2021-12-09 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300329 Other Contract Actions 2023-11-28 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-11-28
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name VETDC, INC.
Role Plaintiff
Name PIRAMAL PHARMA SOLUTIONS INC.
Role Defendant

Sources: Kentucky Secretary of State