Name: | Nephron Pharmacy LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2020 (5 years ago) |
Organization Date: | 20 Mar 2020 (5 years ago) |
Authority Date: | 18 Jun 2020 (5 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 1100780 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3499 BLAZER PKWY, STE G10 N, LEXINGTON, KY 40509 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
HENRY J JIBAJA JR (PRES/CEO OF SOLE MEMBER) | Member |
DIGITAL METHODS SPECIALTY PHARMACY INC | Member |
Name | Role |
---|---|
John A Sowards | Authorized Rep |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 281221 | Home Medical Equipment and Services Provider | Active | 2022-10-05 | - | - | 2025-09-30 | 3499 Blazer Pkwy, Ste G10 North, Lexington, KY 40509 |
Department of Professional Licensing | 278589 | Home Medical Equipment and Services Provider | Expired | 2022-06-30 | - | - | 2022-10-05 | 3499 Blazer Parkway, Lexington, KY 40509 |
Department of Professional Licensing | 264029 | Home Medical Equipment and Services Provider | Surrendered | 2020-06-01 | - | - | 2022-05-26 | 4500 12th Street Ext, suite B, Cayce, SC 29172 |
Name | Status | Expiration Date |
---|---|---|
SUPERIOR POSTOP | Active | 2027-04-22 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Principal Office Address Change | 2022-09-02 |
Certificate of Assumed Name | 2022-04-22 |
Annual Report Amendment | 2022-04-11 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-16 |
Sources: Kentucky Secretary of State