Name: | PHARMERICA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2007 (18 years ago) |
Authority Date: | 03 Aug 2007 (18 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0670458 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 805 N WHITTINGTON PKWY, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jennifer M Yowler | President |
Name | Role |
---|---|
Allison L. Brown | Secretary |
Name | Role |
---|---|
Jennifer M Yowler | Treasurer |
Name | Role |
---|---|
Allison L. Brown | Director |
Michael J. Moyano | Director |
Jennifer M Yowler | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-14 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-11 |
Annual Report | 2017-05-15 |
Annual Report | 2016-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313813545 | 0452110 | 2011-05-25 | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207649542 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 E |
Issuance Date | 2011-09-06 |
Abatement Due Date | 2011-09-23 |
Nr Instances | 1 |
Nr Exposed | 298 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State