Name: | WARFIELD PRESCRIPTION CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1978 (47 years ago) |
Organization Date: | 16 Aug 1978 (47 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0111361 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41267 |
City: | Warfield, Hode |
Primary County: | Martin County |
Principal Office: | PO BOX 304, 9251 BEAUTY ROAD, WARFIELD, KY 41267 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
THOMAS D. MUNCY | Director |
JACK H. HORN | Director |
Name | Role |
---|---|
JACK H. HORN | Incorporator |
THOMAS D. MUNCY | Incorporator |
Name | Role |
---|---|
Wilburn E Goble | President |
Name | Role |
---|---|
WILBURN BRAD Goble | Secretary |
Name | Role |
---|---|
CARA L HALE | Treasurer |
Name | Role |
---|---|
CARA HALE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-04 |
Principal Office Address Change | 2017-04-21 |
Registered Agent name/address change | 2017-04-21 |
Annual Report | 2017-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6813048301 | 2021-01-27 | 0457 | PPS | 9251 Beauty Road, Warfield, KY, 41267 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7059047209 | 2020-04-28 | 0457 | PPP | PO BOX 304, WARFIELD, KY, 41267 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State