Search icon

THE MEDICINE SHOPPE OF SOMERSET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MEDICINE SHOPPE OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1985 (40 years ago)
Organization Date: 31 May 1985 (40 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0202344
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 900 EAST MT. VERNON ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
SHARON RADFORD CHERRY Incorporator
JAMES RICHARD CHERRY Incorporator

Registered Agent

Name Role
SAIBABU APPALANENI Registered Agent

President

Name Role
Saibabu Appalaneni President

Director

Name Role
JAMES RICHARD CHERRY Director
SHARON RADFORD CHERRY Director

National Provider Identifier

NPI Number:
1700970118
Certification Date:
2025-03-26

Authorized Person:

Name:
SAIBABU APPALANENI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6066791358

Form 5500 Series

Employer Identification Number (EIN):
611085613
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
THE MEDICINE SHOPPE Active 2029-06-14

Filings

Name File Date
Annual Report 2025-02-03
Certificate of Assumed Name 2024-06-14
Annual Report 2024-04-17
Registered Agent name/address change 2024-04-15
Annual Report 2023-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
561800.00
Total Face Value Of Loan:
561800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561800
Current Approval Amount:
561800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
565026.08

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-21 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 400
Executive 2023-09-15 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 478

Sources: Kentucky Secretary of State