Search icon

CLAY DRUG STORE, INC.

Company Details

Name: CLAY DRUG STORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1984 (41 years ago)
Organization Date: 04 Apr 1984 (41 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0188352
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42404
City: Clay, Blackford
Primary County: Webster County
Principal Office: 9055 ST. RT. 132 W, CLAY, KY 42404
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
THOMAS P. GLOVER Incorporator
FRED ROBERTSON Incorporator

Director

Name Role
FRED ROBERTSON Director

President

Name Role
Whitney Michelle Winstead President

Registered Agent

Name Role
WHITNEY WINSTEAD Registered Agent

National Provider Identifier

NPI Number:
1740397876

Authorized Person:

Name:
WHITNEY WRIGHT
Role:
OWNER,PIC,AO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2706646633

Former Company Names

Name Action
CLAY DRUGS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
61095.00
Total Face Value Of Loan:
61095.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61095
Current Approval Amount:
61095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61437.81

Sources: Kentucky Secretary of State