Entity Name: | CHEMRX PHARMACY SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | M10000005132 |
FEI/EIN Number | 273494141 |
Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Mail Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Yowler Jennifer M | Manager | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
Brown Allison L | Secretary | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
Griffin T.J. | Vice President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State