Search icon

GRANT COUNTY DRUGS, INC.

Company Details

Name: GRANT COUNTY DRUGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1965 (60 years ago)
Organization Date: 10 Nov 1965 (60 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0020319
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 24 South Main Street, PO Box 106, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 80

Secretary

Name Role
Robert Jason Wallace Secretary

Registered Agent

Name Role
JASON WALLACE Registered Agent

Director

Name Role
Robert Jason Wallace Director

Incorporator

Name Role
ROBERT R. WALLACE Incorporator
LARRY H. SPEARS Incorporator

National Provider Identifier

NPI Number:
1962500934
Certification Date:
2025-05-02

Authorized Person:

Name:
JASON WALLACE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8598230039

Form 5500 Series

Employer Identification Number (EIN):
610659095
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PHARMCARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2021-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
498200.00
Total Face Value Of Loan:
498200.00
Date:
2021-01-28
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:
135584.20
Total Face Value Of Loan:
135584.20
Date:
2020-04-07
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:
144700.00
Total Face Value Of Loan:
144700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135584.2
Current Approval Amount:
135584.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
136446.67
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144700
Current Approval Amount:
144700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145909.85

Sources: Kentucky Secretary of State