Search icon

OP PHARMACY, LLC

Company Details

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

Manager

Name Role
Jennifer M. Yowler Manager
Jeffrey Hohl Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
ONEPOINT PATIENT CARE Expiring 2025-09-23

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400649 Other Contract Actions 2024-11-08 missing
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 2024-11-08
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name RUSSO
Role Plaintiff
Name OP PHARMACY, LLC
Role Defendant
2400695 Other Contract Actions 2024-11-27 missing
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
2400717 Other Contract Actions 2024-12-10 missing
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