Search icon

FLEMING PHARMACISTS GROUP, INC.

Company Details

Name: FLEMING PHARMACISTS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1990 (35 years ago)
Organization Date: 02 May 1990 (35 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0272362
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 209 SOUTH MAIN CROSS ST., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Heather S Fronk Vice President

Registered Agent

Name Role
GARY WIENTJES Registered Agent

Secretary

Name Role
Kyle Harmon Secretary

President

Name Role
Gary W Wientjes President

Director

Name Role
Gary W Wientjes Director
Heather S Fronk Director
GARY WIENTJES Director

Incorporator

Name Role
GARY WIENTJES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 035-LP-179987 Quota Retail Package License Active 2024-04-22 2021-03-19 - 2026-04-30 209 S Main Cross St, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-LP-178900 Quota Retail Package License Active 2024-04-22 2021-02-22 - 2026-04-30 118 Clark St, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-NQ-178901 NQ Retail Malt Beverage Package License Active 2024-04-22 2021-02-22 - 2026-04-30 118 Clark St, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-NQ-179988 NQ Retail Malt Beverage Package License Active 2024-04-22 2021-03-19 - 2026-04-30 209 S Main Cross St, Flemingsburg, Fleming, KY 41041

Assumed Names

Name Status Expiration Date
TOTAL CARE PHARMACY Inactive 2018-03-14

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-30
Application for Certificate of Authority(Corp) 2024-01-18
Annual Report 2023-02-20
Annual Report Amendment 2022-12-28
Annual Report Amendment 2022-03-09
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653297103 2020-04-14 0457 PPP 209 SOUTH MAIN CROSS, FLEMINGSBURG, KY, 41041
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321800
Loan Approval Amount (current) 321800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-0001
Project Congressional District KY-06
Number of Employees 36
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325740.95
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State