Search icon

PHARMERICA CORPORATION

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jennifer M Yowler President

Secretary

Name Role
Allison L. Brown Secretary

Treasurer

Name Role
Jennifer M Yowler Treasurer

Director

Name Role
Allison L. Brown Director
Michael J. Moyano Director
Jennifer M Yowler Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313813545 0452110 2011-05-25 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-08-11
Case Closed 2011-09-19

Related Activity

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