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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-08 |
Name of individual signing | JAMES WIMSATT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
JAMES M WIMSATT | Secretary |
Name | Role |
---|---|
JAMES M WIMSATT | Director |
LONUS ALAN Flener | Director |
Name | Role |
---|---|
CHAS. L. BRYANT | Incorporator |
C. GARY SISSON | Incorporator |
LONUS A. FLENER | Incorporator |
Name | Role |
---|---|
JAMES M WIMSATT | Treasurer |
Name | Role |
---|---|
LONUS ALAN FLENER | President |
Name | Role |
---|---|
JAMES M WIMSATT | Vice President |
Name | Role |
---|---|
JAMES WIMSATT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
METCALFE DRUGS | Inactive | 2023-02-20 |
PARKLAND DRUGS | Inactive | 2023-02-20 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State