Search icon

SPOONAMORE DRUG COMPANY, INC.

Company Details

Name: SPOONAMORE DRUG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1973 (52 years ago)
Organization Date: 28 Sep 1973 (52 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0047780
ZIP code: 40313
City: Clearfield
Primary County: Rowan County
Principal Office: P O BOX 361, CLEARFIELD, KY 40313
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Steven Williams Sole Officer

Director

Name Role
Steven Williams Director
R. W. LEAKE, JR. Director
WILLIAM MICHAEL LEAKE Director
ELOISE LEAKE Director

Incorporator

Name Role
R. W. LEAKE, JR. Incorporator

Registered Agent

Name Role
TIMOTHY S ELDRIDGE Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE PHARMACY Inactive 2013-07-15
PRESCRIPTION COMPOUNDING PHARMACIES OF KENTUCKY Inactive 2003-07-15
LEAKE PHARMACY Inactive 2003-07-15

Filings

Name File Date
Unhonored Check Letter 2019-09-19
Annual Report 2018-06-28
Annual Report 2017-07-31
Annual Report 2016-08-22
Annual Report 2015-06-22
Annual Report 2014-06-17
Annual Report 2013-06-24
Renewal of Assumed Name Return 2013-01-30
Annual Report 2012-03-08
Registered Agent name/address change 2011-12-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603U81111 2008-08-20 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V603U81111_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES
PO AWARD V603U81036 2008-08-01 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_V603U81036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES
PO AWARD V603U80712 2008-06-09 2008-06-09 2008-06-09
Unique Award Key CONT_AWD_V603U80712_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VANCOMYCIN BEADS 6.4MIL
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES
PO AWARD V603U80690 2008-06-02 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_V603U80690_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VANCOMYCIN BEADS 4
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES
PO AWARD V603U80669 2008-05-29 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_V603U80669_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VANCOMYCIN BEADS 6.4MM
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES
PO AWARD V603U80650 2008-05-20 2008-05-21 2008-05-21
Unique Award Key CONT_AWD_V603U80650_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VANCOMYCIN BEADS 6.4MIL
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient SPOONAMORE DRUG COMPANY, INC.
UEI J498H3B7L773
Legacy DUNS 176523298
Recipient Address 4014 DUTCHMANS LN, LOUISVILLE, 402074715, UNITED STATES

Sources: Kentucky Secretary of State