Search icon

BILLINGS DRUGS, INC.

Company Details

Name: BILLINGS DRUGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 1975 (50 years ago)
Organization Date: 09 Jun 1975 (50 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0034212
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 163 EAST COLLEGE AVE., P. O. BOX 37, STANTON, KY 403800037
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
BERNARD E. BILLINGS Director
PAULINE D. BILLINGS Director
JOHN D. HARRISON Director
Monte J Gross Jr Director
Deborah S Gross Director

Incorporator

Name Role
BERNARD E. BILLINGS Incorporator
PAULINE D. BILLINGS Incorporator
JOHN D. HARRISON Incorporator

Registered Agent

Name Role
MONTE J. GROSS Registered Agent

President

Name Role
Monte J Gross Jr President

Secretary

Name Role
Deborah Gross Secretary

Treasurer

Name Role
Deborah Gross Treasurer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report 2021-05-25
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43601.17
Total Face Value Of Loan:
43601.17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43601.17
Current Approval Amount:
43601.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43924.55

Sources: Kentucky Secretary of State