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 |
Name | Role |
---|---|
Heather S Fronk | Vice President |
Name | Role |
---|---|
GARY WIENTJES | Registered Agent |
Name | Role |
---|---|
Kyle Harmon | Secretary |
Name | Role |
---|---|
Gary W Wientjes | President |
Name | Role |
---|---|
Gary W Wientjes | Director |
Heather S Fronk | Director |
GARY WIENTJES | Director |
Name | Role |
---|---|
GARY WIENTJES | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
TOTAL CARE PHARMACY | Inactive | 2018-03-14 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State