Search icon

CENTRAL CITY CLINIC PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CITY CLINIC PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1972 (53 years ago)
Organization Date: 31 Jul 1972 (53 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0008363
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 203 N SECOND STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
RAYMOND DARRELL GENTRY Director
T. C. LAMB Director

Incorporator

Name Role
T. C. LAMB Incorporator

President

Name Role
Raymond Darrel Gentry President

Secretary

Name Role
Elizabeth Ann Gentry Secretary

Vice President

Name Role
Darren Shane Fogle Vice President

Registered Agent

Name Role
R. DARREL GENTRY Registered Agent

National Provider Identifier

NPI Number:
1578066072

Authorized Person:

Name:
THERESA POWERS ELLIOTT
Role:
CPA
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2707549881

Form 5500 Series

Employer Identification Number (EIN):
610732065
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CLINIC WELLNESS CENTER Expiring 2025-08-03
CLINIC PHARMACY SOUTH Expiring 2025-08-03

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-30
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248200.00
Total Face Value Of Loan:
248200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248200
Current Approval Amount:
248200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249818.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State