CenterWell Pharmacy, Inc.

Name: | CenterWell Pharmacy, Inc. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 20 Sep 2005 (20 years ago) |
Financial Date End: | 30 Sep 2026 |
Entity Number: | 493153 |
Place of Formation: | DELAWARE |
File Number: | 493153 |
Principal Address: | 500 WEST MAIN STREET LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On |
---|---|---|---|
Joseph M. Ruschell | Governor | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | 2023-05-24 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
SCOTT A GREENWELL | President | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2020-08-06 | 2023-08-01 |
SCOTT Andrew GREENWELL | President | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
Bethanie L. Stein | President | 500 W MAIN ST, LOUISVILLE, KY 40202-2946 | 2024-08-12 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
WILLIAM K FLEMING | Director | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
JOSEPH Matthew RUSCHELL | Director | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
Bruce Dale Broussard | Director | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2024-08-12 | No data |
William Kevin Fleming | Director | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2024-08-12 | No data |
Joseph Matthew Ruschell | Director | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | 2024-08-12 | No data |
BRUCE D BROUSSARD | Director | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Jr Robert Martin Marcoux | Treasurer | 500 W MAIN ST, LOUISVILLE, KY 40202-2946 | 2023-08-01 | 2024-08-12 |
Robert Martin Marcoux Jr | Treasurer | 500 W MAIN ST, LOUISVILLE, KY 40202-2946 | 2024-08-12 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOSEPH Matthew RUSCHELL | Secretary | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
Joseph Matthew Ruschell | Secretary | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2024-08-12 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Ralph Martin Wilson | Vice President | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | 2023-08-01 | 2024-08-12 |
Rober Martin Marcoux Jr. | Vice President | 500 W MAIN ST, LOUISVILLE, KY 40202-2946 | 2024-08-12 | No data |
Joseph Matthew Ruschell | Vice President | 500 W MAIN ST, LOUISVILLE, KY 40202-2946 | 2024-08-12 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006403004 | 2025-08-14 |
Registered Agent Name/Address Change (mass change) | 0006276606 | 2025-05-27 |
Annual Report | 0005855647 | 2024-08-12 |
Annual Report | 0005336582 | 2023-08-01 |
Amendment of Foreign Registration Statement | 0005250262 | 2023-05-24 |
This company hasn't received any reviews.
Date of last update: 05 Sep 2025
Sources: Idaho Secretary of State