Search icon

THRIFTY PHARMACY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THRIFTY PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1980 (45 years ago)
Organization Date: 02 May 1980 (45 years ago)
Last Annual Report: 16 Feb 2025 (4 months ago)
Organization Number: 0146457
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 127 E. MAIN ST., PROVIDENCE, KY 42450
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Jackie R Branson President

Director

Name Role
Jackie R Branson Director
THOMAS P. GLOVER Director
Jason S Branson Director

Secretary

Name Role
Jason S Branson Secretary

Registered Agent

Name Role
JACKIE BRANSON Registered Agent

Incorporator

Name Role
THOMAS P. GLOVER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_64233653
State:
ILLINOIS

National Provider Identifier

NPI Number:
1821286584

Authorized Person:

Name:
MR. THOMAS P. GLOVER
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
610973448
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Former Company Names

Name Action
THRIFTY PHARMACY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-07-09
Annual Report 2023-06-28
Annual Report 2022-06-16
Amendment 2021-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
96400.00
Total Face Value Of Loan:
96400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96400
Current Approval Amount:
96400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
97139.51

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State