Search icon

PEELER PHARMACY, INC.

Company Details

Name: PEELER PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1969 (55 years ago)
Organization Date: 15 Dec 1969 (55 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0040558
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 90 Shamrock Dr, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Incorporator

Name Role
DONALD H. PEELER Incorporator

Registered Agent

Name Role
DALE GUNKEL Registered Agent

President

Name Role
Dale Gunkel President

Secretary

Name Role
Phyllis Gunkel Secretary

Treasurer

Name Role
Brandi Gunkel Treasurer

Vice President

Name Role
Dale Gunkel Vice President

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-26
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report Amendment 2020-10-02
Annual Report 2020-06-30
Annual Report 2019-05-16
Annual Report 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641197206 2020-04-15 0457 PPP 127 East North Street, MADISONVILLE, KY, 42431
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58636.25
Loan Approval Amount (current) 58636.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59074.82
Forgiveness Paid Date 2021-01-25
5698368302 2021-01-25 0457 PPS 127 E North St, Madisonville, KY, 42431-1628
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800.88
Loan Approval Amount (current) 53800.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-1628
Project Congressional District KY-01
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54103.05
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State