Search icon

JORDAN DRUG, INC.

Company Details

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

Secretary

Name Role
Rosemary C. Smith Secretary

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Director

Name Role
Luther G. Smith Director
Rosemary C. Smith Director

President

Name Role
Luther G. Smith President

Treasurer

Name Role
Rosemary C. Smith Treasurer

National Provider Identifier

NPI Number:
1497482228
Certification Date:
2022-07-25

Authorized Person:

Name:
ROSEMARY C SMITH
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6064648888

Form 5500 Series

Employer Identification Number (EIN):
611307388
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
319358.00
Total Face Value Of Loan:
319358.00

Trademarks

Serial Number:
78466297
Mark:
COMMITTED TO HEALTHY LIVING
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-08-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COMMITTED TO HEALTHY LIVING

Goods And Services

For:
Retail pharmacy services; retail store services featuring pharmaceuticals and durable medical equipment; mail order services featuring pharmaceuticals and durable medical equipment; retail on-line store services featuring pharmaceuticals and durable medical equipment
First Use:
2004-07-22
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319358
Current Approval Amount:
319358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322757.21

Financial Incentive

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