Search icon

MCKESSON CORPORATION

Company Details

Name: MCKESSON CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Aug 1994 (31 years ago)
Business ID: 705646
State of Incorporation: DELAWARE
Principal Office Address: 6555 STATE HIGHWAY 161IRVING, TX 75039
Historical names: McKesson Drug Company DBA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
AKINJIDE FALAKI Treasurer 6555 STATE HIGHWAY 161, IRVING, TX 75039

Director

Name Role Address
BRADLEY E LERMAN Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
DOMINIC J CARUSO Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
DONALD KNAUSS Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
JAMES H HINTON Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
KATHLEEN WILSON-THOMPSON Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
LINDA P MANTIA Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
MARIA MARTINEZ Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
RICHARD H CARMONA, M.D. Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
ROY DUNBAR Director 6555 STATE HIGHWAY 161, IRVING, TX 75039
SUSAN SALKA Director 6555 STATE HIGHWAY 161, IRVING, TX 75039

Chief Executive Officer

Name Role Address
BRIAN S TYLER Chief Executive Officer 6555 STATE HIGHWAY 161, IRVING, TX 75039

Secretary

Name Role Address
SARALISA BRAU Secretary 6555 STATE HIGHWAY 161, IRVING, TX 75039

Assistant Secretary

Name Role Address
JULIET PATE Assistant Secretary 6555 STATE HIGHWAY 161, IRVING, TX 75039

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2023-04-07 Annual Report For MCKESSON CORPORATION
Amendment Form Filed 2022-06-03 Amendment For MCKESSON CORPORATION
Annual Report Filed 2022-05-27 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2022-04-12 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2021-04-07 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2020-04-07 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2019-04-09 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2018-04-10 Annual Report For MCKESSON CORPORATION
Annual Report Filed 2017-04-04 Annual Report For MCKESSON CORPORATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346316110 0419400 2022-10-25 8313 POLK LANE, OLIVE BRANCH, MS, 38654
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-10-25
Emphasis N: SSTARG171819, P: SSTARG171819
Case Closed 2023-04-17
341551463 0419400 2016-06-15 8313 POLK LANE, OLIVE BRANCH, MS, 38654
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-15
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2016-10-21

Related Activity

Type Referral
Activity Nr 1101228
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 F03 I
Issuance Date 2016-08-31
Abatement Due Date 2016-09-23
Current Penalty 7349.0
Initial Penalty 7349.0
Final Order 2016-09-21
Nr Instances 3
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft, department or other group: (a) Distribution Center - During the period January 2, 2016 through June 15, 2016 group lockout procedures and devices were not used when groups of two and more maintenance employees performed service or maintenance to machines and equipment.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2016-08-31
Abatement Due Date 2016-09-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: (a) Warehouse - On or about June 15, 2016 there was no record certifying that a periodic inspection of the company's energy control procedure had been performed.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000654 Civil (Rico) 2010-11-09 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-11-09
Termination Date 2011-01-27
Section 1961
Status Terminated

Parties

Name MCKESSON CORPORATION
Role Defendant
Name STATE OF MISSISSIPPI
Role Plaintiff
1200044 Other Contract Actions 2012-01-20 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-01-20
Termination Date 2012-09-14
Date Issue Joined 2012-06-04
Section 1332
Sub Section DS
Status Terminated

Parties

Name INDIRA, INC., P.A.
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant
2400069 FMLA 2024-03-22 missing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-03-22
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name BARBER
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant
1800091 Health Care / Pharma 2018-04-17 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-04-17
Termination Date 2018-05-08
Section 1332
Sub Section CT
Status Terminated

Parties

Name GREENWOOD LEFLORE HOSPITAL
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant
0800214 Overpayments under the Medicare Act 2008-10-03 court trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-10-03
Termination Date 2012-09-28
Date Issue Joined 2009-10-16
Trial Begin Date 2012-02-21
Trial End Date 2012-04-30
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA, EX R
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant
1701012 Health Care / Pharma 2017-12-13 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-13
Termination Date 2018-01-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name RUSH HEALTH SYSTEMS, INC.
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant
1800078 Other Statutory Actions 2018-05-02 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-02
Termination Date 2018-08-07
Section 1331
Status Terminated

Parties

Name NORTH MISSISSIPPI MEDIC,
Role Plaintiff
Name MCKESSON CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State