Name: | POOLE'S PHARMACY CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1990 (34 years ago) |
Organization Date: | 08 Nov 1990 (34 years ago) |
Last Annual Report: | 17 Feb 2025 (2 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 |
Name | Role |
---|---|
RON POOLE | Registered Agent |
Name | Role |
---|---|
Lisa Poole | Secretary |
Name | Role |
---|---|
Lisa Poole | Treasurer |
Name | Role |
---|---|
LISA POOLE | Director |
RON POOLE | Director |
THOMAS GLOVER | Director |
Name | Role |
---|---|
RON POOLE | Incorporator |
THOMAS GLOVER | Incorporator |
Name | Role |
---|---|
Ron Poole | President |
Name | Action |
---|---|
POOLE & GLOVER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
POOLE'S PHARMACY CARE | Inactive | 2008-07-15 |
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 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6205017009 | 2020-04-06 | 0457 | PPP | 102 WEST BROAD ST, CENTRAL CITY, KY, 42330-1538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State