Search icon

PARMET, INC.

Company Details

Name: PARMET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1972 (53 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0040441
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: PARMET INC., DBA METCALFE DRUGS, PO BOX 215, EDMONTON, KY 42129
Place of Formation: KENTUCKY
Common No Par Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARMET INC 401(K) PROFIT SHARING PLAN & TRUST 2023 610722197 2024-04-08 PARMET INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 2704323051
Plan sponsor’s address PO BOX 215, EDMONTON, KY, 42129

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing JAMES WIMSATT
Valid signature Filed with authorized/valid electronic signature
PARMET INC 401(K) PROFIT SHARING PLAN & TRUST 2022 610722197 2023-03-31 PARMET INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 2704323051
Plan sponsor’s address PO BOX 215, EDMONTON, KY, 42129

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing JAMES WIMSATT
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
JAMES M WIMSATT Secretary

Director

Name Role
JAMES M WIMSATT Director
LONUS ALAN Flener Director

Incorporator

Name Role
CHAS. L. BRYANT Incorporator
C. GARY SISSON Incorporator
LONUS A. FLENER Incorporator

Treasurer

Name Role
JAMES M WIMSATT Treasurer

President

Name Role
LONUS ALAN FLENER President

Vice President

Name Role
JAMES M WIMSATT Vice President

Registered Agent

Name Role
JAMES WIMSATT Registered Agent

Assumed Names

Name Status Expiration Date
METCALFE DRUGS Inactive 2023-02-20
PARKLAND DRUGS Inactive 2023-02-20

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-05
Certificate of Assumed Name 2023-11-06
Certificate of Assumed Name 2023-11-06
Annual Report 2023-03-14
Annual Report 2022-05-23
Principal Office Address Change 2022-05-23
Registered Agent name/address change 2022-05-23
Annual Report 2021-05-21
Annual Report 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733007010 2020-04-07 0457 PPP 209 N Dixie Hwy, CAVE CITY, KY, 42127-9526
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) 155400
Loan Approval Amount (current) 155400
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 N
Business Age Description Existing or more than 2 years old
Project Address CAVE CITY, BARREN, KY, 42127-9526
Project Congressional District KY-02
Number of Employees 34
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156306.5
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State