- Home >
- U.S. >
- Kentucky >
- Louisville
Pharmerica Hospital Pharmacy Services, Inc.
Active Louisville, KY
Pharmerica Hospital Pharmacy Services, Inc. Overview
Pharmerica Hospital Pharmacy Services, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, July 27, 2004 and is approximately nineteen years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Pharmerica Hospital Pharmacy Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Pharmerica Hospital Pharmacy Services, Inc.
Name | |
---|---|
Robert E. Dries 36 |
Manager
Treasurer
Director
Member
|
Jon B. Rousseaj 11 |
CEO
Director
|
Steven S. Reed 59 |
Manager
Director
Vp
Member
|
Jon Rousseau 28 |
Manager
Member
|
Ronald W. Graham |
Manager
President
Member
Director
|
Robert A. McKay 1 |
Manager
Member
Director
Vice President
|
Berard E. Tomassetti |
Manager
Treasurer
Member
Director
|
William Lademann 1 |
President
CEO
Manager
Director
Vice President of Ho
|
Berard Tomassetti 3 |
Manager
Treasurer
Director
Member
Governing Person
Vice President Finan
|
Anthony Hernandez 2 |
Manager
Director
Member
Secretary
Vice President
|
Donald H. Robinson 60 |
Treasurer
Senior Vp Tax
|
Hank Robinson 44 |
Treasurer
Secretary
Vice President
|
Richard A. Lechleiter 119 |
Director
Executive Vp
Chief Financial Officer
|
Richard E. Chapman 102 |
Director
Director
Executive Vp Chief A
|
Mark A. McCullough 9 |
Director
President Pharmacy D
|
M. Suzanne Riedman 67 |
Senior Vp
General Counsel
|
Michael J. Bean 124 |
Vice President Tax
|
Douglas L. Curnutte 108 |
Vice President Facil
|
Arthur L. Rothgerber 62 |
Senior Vp Reimbursem
|
Gregory C. Miller 43 |
Senior Vp Developmen
|
Thomas A. Caneris 41 |
Governing Person
|
Gregory S. Weishar 41 |
Governing Person
|
Michael J. Culotta 20 |
Governing Person
|
Charles M. Grannan 19 |
Vice President Purch
|
Robert G. Weir 5 |
Vice President Opera
|
Jospeh L. Landenwich 3 |
Senior Vp Corporate
|
Janet M. Allen 3 |
Vice President Clini
|
Showing 8 records out of 27
Known Addresses for Pharmerica Hospital Pharmacy Services, Inc.
Corporate Filings for Pharmerica Hospital Pharmacy Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000003424 |
Date Filed: | Monday, June 14, 2004 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800371048 |
Date Filed: | Tuesday, July 27, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02657915 |
Date Filed: | Tuesday, June 1, 2004 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M11000001723 |
Date Filed: | Monday, April 4, 2011 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Inactive |
State: | California |
State ID: | 201116210015 |
Date Filed: | Friday, April 1, 2011 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201208610015 |
Date Filed: | Friday, March 23, 2012 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0444542011-7 |
Date Filed: | Friday, August 5, 2011 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C18869-2004 |
Date Filed: | Monday, July 19, 2004 |
Date Expired: | Friday, August 5, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | Rockland |
State ID: | 3146963 |
Date Filed: | Thursday, January 6, 2005 |
Date Expired: | Tuesday, May 1, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/19/2004 | Foreign Qualification | |
![]() |
7/27/2004 | Application for Certificate of Authority | |
![]() |
8/3/2004 | Initial List | List of Officers for 2004 to 2005 |
![]() |
1/6/2005 | Name History/Actual | Kindred Hospital Pharmacy Services, Inc. |
![]() |
6/23/2005 | Annual List | |
![]() |
6/22/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/18/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/11/2008 | Annual List | |
![]() |
9/26/2008 | Registered Agent Change | |
![]() |
9/29/2008 | Change of Registered Agent/Office | |
![]() |
10/9/2008 | Application for Amended Certificate of Authority | |
![]() |
10/10/2008 | Name History/Actual | Pharmerica Hospital Pharmacy Services, Inc. |
![]() |
11/17/2008 | Amendment | |
![]() |
6/12/2009 | Annual List | |
![]() |
2/17/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/16/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/25/2011 | Annual List | |
![]() |
8/5/2011 | Application for Foreign Registration | |
![]() |
8/5/2011 | Withdrawal | |
![]() |
8/17/2011 | Initial List | |
![]() |
9/6/2011 | Amendment to Registration - Conversion or Merger | |
![]() |
6/4/2012 | Application for Amended Registration | |
![]() |
8/20/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
7/8/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/20/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/15/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/22/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
7/27/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/17/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Pharmerica Hospital Pharmacy Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pharmerica Hospital Pharmacy Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2710 Gateway Oaks Dr Sacramento, CA 95833
680 S 4th St Louisville, KY 40202
1901 Campus Pl Louisville, KY 40299
These addresses are known to be associated with Pharmerica Hospital Pharmacy Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2004
Foreign for Profit Corporation
TX
2004
Foreign Limited Liability Company (LLC)
CA
2004
Statement & Designation By Foreign Corporation
FL
2011
Foreign Limited Liability
CA
2011
Domestic
CA
2012
Foreign
NV
2011
Foreign Limited-Liability Company
NV
2004
Foreign Corporation
NY
2005
Foreign Business Corporation