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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Chris Hill | Secretary |
Name | Role |
---|---|
Herve Berdou | President |
Name | Role |
---|---|
Chris Hill | Treasurer |
Name | Role |
---|---|
Chris Hill | Director |
Herve Berdou | Director |
Manoj Zalpuri | Director |
Peter DeYoung | Director |
Name | Role |
---|---|
JOSEPH H. TERRY | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
COLDSTREAM LABORATORIES INC. | Old Name |
PH KENTUCKY, INC. | Merger |
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