Name: | NORTON PHARMACIES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2018 (7 years ago) |
Organization Date: | 22 Jun 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1024801 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4967 U.S. HIGHWAY 42, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL E. CLARK | Organizer |
Name | Role |
---|---|
ROBERT B. AZAR | Registered Agent |
Name | Role |
---|---|
Norton Healthcare, Inc. | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 286609 | Home Medical Equipment and Services Provider | Active | 2023-07-11 | - | - | 2025-09-30 | 2700 Stanley Gault Pkwy., Ste. 101, Louisville, KY 40223 |
Name | Action |
---|---|
NORTON PHARMACIES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTON PHARMACIES | Active | 2029-02-06 |
NORTON SPECIALTY PHARMACY | Active | 2029-02-06 |
NORTON PHARMACY HOME INFUSION SERVCIES | Active | 2027-03-04 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-04-22 |
Name Renewal | 2024-02-06 |
Name Renewal | 2024-02-06 |
Annual Report | 2023-04-06 |
Principal Office Address Change | 2023-04-06 |
Annual Report | 2022-04-04 |
Certificate of Assumed Name | 2022-03-04 |
Annual Report | 2021-04-14 |
Sources: Kentucky Secretary of State