Name: | ECONOMY DRUG COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1965 (60 years ago) |
Organization Date: | 26 Feb 1965 (60 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0015393 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 180 TOWN MOUNTAIN RD, SUITE 115, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KYLE BRADLEY MULLINS | Registered Agent |
Name | Role |
---|---|
Kyle Bradley Mullins | President |
Name | Role |
---|---|
Mary Elizabeth Mullins | Secretary |
Name | Role |
---|---|
Mary Elizabeth Mullins | Vice President |
Name | Role |
---|---|
Mary Elizabeth Mullins | Treasurer |
Name | Role |
---|---|
Kyle Bradley Mullins | Director |
Mary Elizabeth Mullins | Director |
Name | Role |
---|---|
ALFRED BROOKS | Incorporator |
GURVIS LOONEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-04 |
Annual Report | 2020-02-13 |
Annual Report | 2019-03-06 |
Registered Agent name/address change | 2019-03-06 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7182857004 | 2020-04-07 | 0457 | PPP | 180 TOWN MOUNTAIN RD SUITE 115, PIKEVILLE, KY, 41501-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State