Search icon

ENCLARA PHARMACIA, INC.

Company Details

Name: ENCLARA PHARMACIA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (16 years ago)
Authority Date: 21 Oct 2008 (16 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Organization Number: 0715937
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 West Main Street, Louisville, KY 40202
Place of Formation: DELAWARE

President

Name Role
Bethanie L. Stein President

Officer

Name Role
Guillermo J. Sollberger Officer
Joseph Matthew Ruschell Officer
Sean Michael Lysinger Officer
Douglas Allen Edwards Officer
Mark L. Morse Officer
Daniel Kevin Feld Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Robert Martin Marcoux Jr. Vice President

Treasurer

Name Role
Robert Martin Marcoux Jr. Treasurer

Secretary

Name Role
Joseph Matthew Ruschell Secretary

Director

Name Role
Joseph Matthew Ruschell Director
William Kevin Fleming Director

Former Company Names

Name Action
EXCELLERX, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-02
Principal Office Address Change 2024-07-02
Annual Report 2024-07-02
Principal Office Address Change 2024-07-02
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-24
Annual Report 2021-06-14
Principal Office Address Change 2020-06-17

Sources: Kentucky Secretary of State