Name: | OP PHARMACY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2020 (5 years ago) |
Authority Date: | 09 Sep 2020 (5 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 1112087 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 805 N WHITTINGTON PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jennifer M. Yowler | Manager |
Jeffrey Hohl | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1235919 | Pharmacy Benefit Managers - Not Applicable | Inactive | 2023-04-03 | - | 2025-01-02 | - | - |
Name | Status | Expiration Date |
---|---|---|
ONEPOINT PATIENT CARE | Expiring | 2025-09-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-14 |
Certificate of Assumed Name | 2020-09-23 |
Certificate of Authority (LLC) | 2020-09-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400649 | Other Contract Actions | 2024-11-08 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | RUSSO |
Role | Plaintiff |
Name | OP PHARMACY, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-11-27 |
Termination Date | 1900-01-01 |
Section | 1332 |
Status | Pending |
Parties
Name | HOWEY |
Role | Plaintiff |
Name | OP PHARMACY, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-12-10 |
Termination Date | 1900-01-01 |
Section | 1332 |
Status | Pending |
Parties
Name | COBB |
Role | Plaintiff |
Name | OP PHARMACY, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State