Search icon

AMERICAN PHARMACY SERVICES CORPORATION

Company Details

Name: AMERICAN PHARMACY SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Organization Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0205186
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 102 ENTERPRISE DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2023 382647024 2024-07-29 AMERICAN PHARMACY SERVICES CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2022 382647024 2023-05-24 AMERICAN PHARMACY SERVICES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2021 382647024 2022-06-02 AMERICAN PHARMACY SERVICES CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2020 382647024 2021-06-10 AMERICAN PHARMACY SERVICES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2019 382647024 2020-05-20 AMERICAN PHARMACY SERVICES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2018 382647024 2019-05-28 AMERICAN PHARMACY SERVICES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2017 382647024 2018-07-31 AMERICAN PHARMACY SERVICES CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601
AMERICAN PHARMACY SERVICES CORPORATION 401(K) RETIREMENT PLAN 2016 382647024 2017-07-26 AMERICAN PHARMACY SERVICES CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561110
Sponsor’s telephone number 5026958899
Plan sponsor’s address 102 ENTERPRISE DR, FRANKFORT, KY, 40601

Officer

Name Role
Donald Riley Officer
CATHY HANNA Officer

President

Name Role
Ron Poole President

Secretary

Name Role
TIM YOUNG Secretary

Treasurer

Name Role
TIM YOUNG Treasurer

Vice President

Name Role
STEVE DAWSON Vice President

Director

Name Role
ALYSON SHIRLEY Director
MIKE KELLER Director
MARK TAYLOR Director
JEFF BARTONE Director
ERIC GILLESPIE Director
PAUL F. DAVIS Director
VERNON WINKLE Director

Incorporator

Name Role
ROBERT M. HARDY, JR. Incorporator

Registered Agent

Name Role
CATHY HANNA Registered Agent

Filings

Name File Date
Dissolution 2024-11-26
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-09
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800938904 2021-04-28 0457 PPP 102 Enterprise Dr, Frankfort, KY, 40601-8585
Loan Status Date 2021-10-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172067
Loan Approval Amount (current) 172067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8585
Project Congressional District KY-01
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172712.84
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State