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 |
Name | Role |
---|---|
Steven Williams | Sole Officer |
Name | Role |
---|---|
Steven Williams | Director |
R. W. LEAKE, JR. | Director |
WILLIAM MICHAEL LEAKE | Director |
ELOISE LEAKE | Director |
Name | Role |
---|---|
R. W. LEAKE, JR. | Incorporator |
Name | Role |
---|---|
TIMOTHY S ELDRIDGE | Registered Agent |
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 |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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