Name: | StoneRiver Pharmacy Solutions, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Apr 2010 (15 years ago) |
Business ID: | 965088 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2650 Thousand Oaks Blvd., Suite 1400Memphis, TN 38118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Emry Sisson | President | 2650 Thousand Oaks Blvd. Suite 1400, Memphis, TN 38118 |
Name | Role | Address |
---|---|---|
David DeClark | Treasurer | 250 North Sunny Slope Road Suite 110, Brookfield, WI 53005 |
Name | Role | Address |
---|---|---|
Julia A. Jensen | Secretary | 250 North Sunny Slope Road Suite 110, Brookfield, WI 53005 |
Name | Role | Address |
---|---|---|
David Farmer | Assistant Treasurer | 2650 Thousand Oaks Blvd., Suite 1400, Memphis, TN 38118 |
Name | Role | Address |
---|---|---|
Kristine Blommel - Controller | Member | 250 N. Sunny Slope Road, Suite 110,, Brookfield, WI 53005 |
Name | Role | Address |
---|---|---|
Kenneth L. Dowd, Jr. | Director | 250 North Sunny Slope Road Suite 110, Brookfield, WI 53005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-12-26 | Withdrawal |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-04-12 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Formation Form | Filed | 2010-04-21 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State