Name: | AMERIPHARM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2014 (11 years ago) |
Authority Date: | 16 Jul 2014 (11 years ago) |
Last Annual Report: | 17 Mar 2023 (2 years ago) |
Organization Number: | 0892274 |
Principal Office: | 12680 HIGH BLUFF DR, SUITE 150, SAN DIEGO, CA 92130 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jack Meyer | Director |
Chris Lackner | Director |
Kevin Webb | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Prasanna Parthasarathy | CEO |
Name | Role |
---|---|
Chris Lackner | CFO |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170183 | Home Medical Equipment and Services Provider | Expired | 2016-02-15 | - | - | 2018-09-30 | 2503 East 54th Street N, Sioux Falls, SD 51104 |
Name | Status | Expiration Date |
---|---|---|
MEDVANTX SPECIALTY PHARMACY | Inactive | 2026-12-08 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Amended Assumed Name | 2024-09-12 |
Certificate of Withdrawal of Assumed Name | 2024-09-12 |
Annual Report | 2023-03-17 |
Annual Report | 2022-11-09 |
Principal Office Address Change | 2022-11-09 |
Replacement Cert of Auth | 2022-11-09 |
Revocation of Certificate of Authority | 2022-10-04 |
Sixty Day Notice Return | 2022-09-13 |
Certificate of Assumed Name | 2021-12-08 |
Sources: Kentucky Secretary of State