Search icon

W.R.B. ENTERPRISES, INC.

Company Details

Name: W.R.B. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1984 (41 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0185614
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: % GIBSON'S DISCOUNT PHARMACY, 715 E. BDWY., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM R. BROWN Registered Agent

Director

Name Role
ROBERT W. BROWN Director
William Ronald Brown Director
Samuel Smithey Brown Director
Suzanne Maria Brown Director
WILLIAM R. BROWN Director
DOROTHY BROWN Director

President

Name Role
William Ronald Brown President

Treasurer

Name Role
Samuel Smithey Brown Treasurer

Vice President

Name Role
Suzanne Maria Brown Vice President

Secretary

Name Role
Brittany Noel Brown Secretary

Incorporator

Name Role
WILLIAM R. BROWN Incorporator

National Provider Identifier

NPI Number:
1861599607

Authorized Person:

Name:
WILLIAM BROWN
Role:
OWNER/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2702476945

Form 5500 Series

Employer Identification Number (EIN):
611041426
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GIBSON'S PHARMACY HOME CARE DIVISION Inactive 2017-03-09
GIBSON'S DISCOUNT PHARMACY Inactive 2017-02-22

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-02-11
Annual Report 2020-03-10
Annual Report 2019-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
188727.00
Total Face Value Of Loan:
188727.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188727
Current Approval Amount:
188727
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189911.07

Sources: Kentucky Secretary of State