Search icon

GLASGOW PRESCRIPTION CENTER, INC.

Company Details

Name: GLASGOW PRESCRIPTION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1970 (55 years ago)
Organization Date: 30 Jul 1970 (55 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0019893
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 615 S L ROGERS WELLS BLVD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
C. ROBERT OLIVER Registered Agent

President

Name Role
Robert Oliver President

Secretary

Name Role
Josh Woods Secretary

Treasurer

Name Role
Robert Oliver Treasurer

Vice President

Name Role
Josh Woods Vice President

Incorporator

Name Role
ROBERT WM. STONE Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-02
Annual Report 2022-03-28
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-04-19
Annual Report 2018-05-08
Annual Report 2017-04-24
Annual Report 2016-03-31
Annual Report 2015-05-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4110845006 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
Recipient GLASGOW PRESCRIPTION CENTER, INC.
Recipient Name Raw GLASGOW PRESCRIPTION CENTER INC
Recipient UEI N4KCVNW91VL5
Recipient DUNS 053349692
Recipient Address 615 S.L. ROGERS WELLS BLVD., GLASGOW, BARREN, KENTUCKY, 42141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 59643.00
Face Value of Direct Loan 1410000.00
Link View Page
3651235009 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
Recipient GLASGOW PRESCRIPTION CENTER, INC.
Recipient Name Raw GLASGOW PRESCRIPTION CENTER, INC
Recipient UEI N4KCVNW91VL5
Recipient DUNS 053349692
Recipient Address 615 SOUTH L ROGERS WELLS BLV, GLASGOW, BARREN, KENTUCKY, 42141-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417887004 2020-04-03 0457 PPP 615 S L Rogers Wells Blvd, GLASGOW, KY, 42141-1074
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241900
Loan Approval Amount (current) 241900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1074
Project Congressional District KY-02
Number of Employees 34
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243284.21
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-25 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Medical Supplies 269.33
Executive 2023-09-26 2024 Health & Family Services Cabinet Department For Community Based Services Supplies Janitorial & Mainten Supplies 32.93
Executive 2023-08-25 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Medical Supplies 131.92

Sources: Kentucky Secretary of State