Name: | JORDAN DRUG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1996 (29 years ago) |
Organization Date: | 02 Aug 1996 (29 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Organization Number: | 0419626 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 1075 HIGHWAY 11 NORTH, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Rosemary C. Smith | Secretary |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
WARREN J. HOFFMANN | Incorporator |
Name | Role |
---|---|
Luther G. Smith | Director |
Rosemary C. Smith | Director |
Name | Role |
---|---|
Luther G. Smith | President |
Name | Role |
---|---|
Rosemary C. Smith | Treasurer |
Name | Status | Expiration Date |
---|---|---|
VILLAGE APOTHECARY | Active | 2029-09-30 |
POWELL PRESCRIPTION CENTER | Active | 2029-09-25 |
STUFFLEBEAN PHARMACY | Inactive | 2023-11-17 |
VILLAGE APOTHECARY, INC. | Inactive | 2023-11-17 |
OWSLEY PRESCRIPTION CENTER | Inactive | 2023-06-19 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Certificate of Assumed Name | 2024-09-30 |
Certificate of Assumed Name | 2024-09-30 |
Certificate of Assumed Name | 2024-09-30 |
Certificate of Assumed Name | 2024-09-25 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 11.50 | $6,484 | $3,500 | 26 | 1 | 2024-10-31 | Final |
Sources: Kentucky Secretary of State