Search icon

POOLE'S PHARMACY CARE, INC.

Company Details

Name: POOLE'S PHARMACY CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1990 (35 years ago)
Organization Date: 08 Nov 1990 (35 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0279284
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: P.O. Box 91, Livermore, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RON POOLE Registered Agent

Secretary

Name Role
Lisa Poole Secretary

Treasurer

Name Role
Lisa Poole Treasurer

Director

Name Role
LISA POOLE Director
RON POOLE Director
THOMAS GLOVER Director

Incorporator

Name Role
RON POOLE Incorporator
THOMAS GLOVER Incorporator

President

Name Role
Ron Poole President

Former Company Names

Name Action
POOLE & GLOVER, INC. Old Name

Assumed Names

Name Status Expiration Date
POOLE'S PHARMACY CARE Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-06-20
Annual Report 2023-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
398555.00
Total Face Value Of Loan:
398555.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398555
Current Approval Amount:
398555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403698

Sources: Kentucky Secretary of State