Search icon

KENTUCKY PHARMACISTS ASSOCIATION, INC.

Company Details

Name: KENTUCKY PHARMACISTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1888 (137 years ago)
Organization Date: 30 Apr 1888 (137 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0142413
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 96 C MICHAEL DAVENPORT BLVD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Kyle Harris President

Incorporator

Name Role
. Incorporator

Vice President

Name Role
Ronnah Alexander Vice President

Treasurer

Name Role
Lakin Marr Treasurer

Officer

Name Role
Brooke Hudspeth Officer

Secretary

Name Role
Emma Sapp Secretary

Director

Name Role
Scotty Reams Director
Lance Mansfield Director
PAUL F. DAVIS, R. PH. Director
Nicole Miracle Director
W. OSCAR VOTTELER Director
HENRY J. HAFENDORFER Director
ALBERT E. ELY Director
J. W. GAYLE Director

Registered Agent

Name Role
BEN MUDD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610246386
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
KENTUCKY PHARMACEUTICAL ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-06-13
Annual Report 2021-06-10
Registered Agent name/address change 2021-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54057.88
Total Face Value Of Loan:
54057.88
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-127983.92
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54057.88
Current Approval Amount:
54057.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54234.12

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200006063 Special Authority Goods & Svcs 2022-06-03 2022-06-04 1250
Department CHFS - Office Of The Secretary
Category (715) PUBLICATIONS AND AUDIOVISUAL MATERIALS (PREPARED MATERIALS O
Authorization Ads, Public Media/Displays, Billboards, Signage and Booths

Sources: Kentucky Secretary of State