Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CorePharma, L.L.C.
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0898940
Name
CorePharma, L.L.C.
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Status
I - Inactive
Standing
B - Bad
State
NJ
File Date
10/7/2014 7:46:28 AM
Organization Date
6/8/1998
Authority Date
10/6/2014
Last Annual Report
6/21/2017
Principal Office
215 Wood Avenue
Middlesex, NJ 08846
Reg. Agent Resigned
2/17/2020 12:28:10 PM
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601