Search icon

PRATER DRUGS, INC.

Company Details

Name: PRATER DRUGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1969 (56 years ago)
Organization Date: 25 Jun 1969 (56 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0042168
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: P O BOX 68, 200 CHURCH ST, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Patricia A Frazier President

Secretary

Name Role
Patricia A Frazier Secretary

Incorporator

Name Role
JAMES P. WOOLEY Incorporator

Registered Agent

Name Role
PATRICIA FRAZIER Registered Agent

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-27
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
168614.97
Total Face Value Of Loan:
168614.97

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168614.97
Current Approval Amount:
168614.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169622.04

Sources: Kentucky Secretary of State