Search icon

F & H DRUGS, INC.

Company Details

Name: F & H DRUGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1975 (50 years ago)
Organization Date: 25 Aug 1975 (50 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0041070
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 70 N. MAIN STREET, 70 N. MAIN STREET, MONTICELLO, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael W Martin President

Secretary

Name Role
John S Inabnitt Secretary

Director

Name Role
Charles R Fletcher Director
JOSEPH E. HURST Director
Michael W Martin Director
John S Inabnitt Director
CHARLES R. FLETCHER Director

Registered Agent

Name Role
MICHAEL W. MARTIN Registered Agent

Incorporator

Name Role
JOSEPH E. HURST Incorporator
CHARLES R. FLETCHER Incorporator

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-15
Principal Office Address Change 2022-02-22
Annual Report 2022-02-22
Registered Agent name/address change 2022-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
138105.05
Total Face Value Of Loan:
138105.05

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138105.05
Current Approval Amount:
138105.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138906.83

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Drugs And Pharmaceuticals 133.14

Sources: Kentucky Secretary of State