Name: | NEPHRON PHARMACEUTICALS CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 2021 (4 years ago) |
Organization Date: | 12 Aug 1992 (33 years ago) |
Authority Date: | 11 Aug 2021 (4 years ago) |
Last Annual Report: | 10 Apr 2025 (14 days ago) |
Branch of: | NEPHRON PHARMACEUTICALS CORPORATION, FLORIDA (Company Number V57953) |
Organization Number: | 1163309 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4500 12TH STREET EXTENSION , WEST COLUMBIA , SC 29172 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Lou Wood Kennedy (CEO) | Officer |
Lou Wood Kennedy (Chairman) | Officer |
Name | Role |
---|---|
Lou Wood Kennedy | President |
Name | Role |
---|---|
Ashley Kennedy Whitner | Vice President |
Courtney Kennedy McGowan | Vice President |
Joseph G. Mergo III | Vice President |
Name | Role |
---|---|
Lou Wood Kennedy | Director |
Ashley Kennedy Whitner | Director |
Courtney Kennedy McGowan | Director |
William P. Kennedy | Director |
Name | Role |
---|---|
Joseph G. Mergo III | Secretary |
Name | Role |
---|---|
Joseph G. Mergo III | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170168 | Home Medical Equipment and Services Provider | Expired | 2013-03-21 | - | - | 2018-09-30 | 840 S 67th Avenue, Phoenix Industry Center, Bldg G, Phoenix, AZ 85043 |
Department of Professional Licensing | 170145 | Home Medical Equipment and Services Provider | Expired | 2013-02-12 | - | - | 2018-09-30 | 78-88 Spruce Street, Murray, KY 42071 |
Department of Professional Licensing | 170139 | Home Medical Equipment and Services Provider | Expired | 2013-01-31 | - | - | 2018-09-30 | 5249 LB McLeod Rd, Orlando, FL 32811 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-04-18 |
Annual Report | 2023-01-11 |
Annual Report | 2022-02-21 |
Application for Certificate of Authority(Corp) | 2021-08-11 |
Sources: Kentucky Secretary of State