Search icon

VIRGIE CLINIC PHARMACY, INC.

Company Details

Name: VIRGIE CLINIC PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1976 (49 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0060601
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 6758 U.S. 23 South, Suite 7, Pikeville, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRGIE CLINIC PHARMACY CBS BENEFIT PLAN 2023 610891836 2024-12-30 VIRGIE CLINIC PHARMACY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 446110
Sponsor’s telephone number 6066392415
Plan sponsor’s address 6758 US HWY 23 SOUTH, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
VIRGIE CLINIC PHARMACY CBS BENEFIT PLAN 2022 610891836 2023-12-27 VIRGIE CLINIC PHARMACY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 446110
Sponsor’s telephone number 6066392415
Plan sponsor’s address 6758 US HWY 23 SOUTH, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
NANCY BROOKS EXLEY Director
WAYNE EXLEY Director

Vice President

Name Role
Ben Black Vice President

Incorporator

Name Role
GARY C. JOHNSON Incorporator

Secretary

Name Role
Celina E Howell Secretary

President

Name Role
Courtney Black President

Registered Agent

Name Role
Courtney Black Registered Agent

Former Company Names

Name Action
VIRGIE CLINIC PHARMACY, CO. Old Name

Assumed Names

Name Status Expiration Date
VALLEY DISCOUNT PHARMACY Inactive 2023-07-10

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-14
Registered Agent name/address change 2023-11-30
Annual Report Amendment 2023-11-30
Annual Report 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-03-29
Amendment 2020-05-08
Annual Report 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288547302 2020-05-01 0457 PPP P.O. Box 245, VIRGIE, KY, 41572
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VIRGIE, PIKE, KY, 41572-0021
Project Congressional District KY-05
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66250.61
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State