Name: | WAGNER'S PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1962 (62 years ago) |
Organization Date: | 03 Dec 1962 (62 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Organization Number: | 0054239 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3113 SOUTH 4TH STREET, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAGNER'S PHARMACY, INC., FLORIDA | 826846 | FLORIDA |
Name | Role |
---|---|
FRANK J. DOUGHERTY, JR. | Incorporator |
MARCELLA STICKLER | Incorporator |
FOSTER L. HAUNZ | Incorporator |
Name | Role |
---|---|
LEE WAGNER | Registered Agent |
Name | Role |
---|---|
Patricia Wagner | President |
Name | Role |
---|---|
Lee Wagner | Officer |
Name | Status | Expiration Date |
---|---|---|
WAGNER'S TRACK KITCHEN | Active | 2027-03-30 |
BECKER & DURSKI | Active | 2026-06-03 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-07-27 |
Annual Report | 2022-06-27 |
Certificate of Assumed Name | 2022-03-30 |
Certificate of Assumed Name | 2021-06-03 |
Annual Report | 2021-05-05 |
Registered Agent name/address change | 2021-05-05 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4034148309 | 2021-01-22 | 0457 | PPS | 3113 S 4th St, Louisville, KY, 40214-1710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State