Search icon

PharMerica Professional Services LLC

Company Details

Name: PharMerica Professional Services LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 17 Mar 2015 (10 years ago)
Identification Number: 001091731
Place of Formation: DELAWARE
Principal Address: 805 N WHITTINGTON PKWY, LOUISVILLE, KY, 40222-5186, USA
Purpose: EMPLOYEE LEASING SERVICES

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
JON B. ROUSSEAU MANAGER 805 N WHITTINGTON PKWY, SUITE 400 LOUISVILLE, KY 40222 USA
STEVEN S. REED MANAGER 805 N WHITTINGTON PKWY, SUITE 400 LOUISVILLE, KY 40222 USA
ROBERT E. DRIES MANAGER 805 N WHITTINGTON PKWY, SUITE 400 LOUISVILLE, KY 40222 USA

Filings

Number Name File Date
202452026700 Annual Report 2024-04-23
202334059640 Annual Report 2023-04-26
202217068420 Annual Report 2022-05-09
202104115590 Annual Report 2021-10-28
202065209110 Annual Report 2020-10-16
201924207960 Annual Report 2019-10-14
201878746380 Annual Report 2018-10-02
201749164110 Annual Report 2017-09-05
201741665660 Annual Report 2017-04-25
201739729510 Revocation Notice For Failure to File An Annual Report 2017-04-06

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State