Name: | ELY DRUGS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1931 (93 years ago) |
Organization Date: | 19 Nov 1931 (93 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0015916 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | 415 HAPPY VALLEY CENTER, P. O. BOX 1778, GLASGOW, KY 42142 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELY DRUGS 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 610184920 | 2024-06-11 | ELY DRUGS | 83 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-11 |
Name of individual signing | TRAVIS HUDNALL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOHN E. RICHARDSON | Incorporator |
ALBERT E. ELY | Incorporator |
CAREY G. JEWELL | Incorporator |
Name | Role |
---|---|
TRAVIS HUDNALL | Registered Agent |
Name | Role |
---|---|
Travis Hudnall | President |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-25 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2689485004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State