Search icon

WOODBURN PHARMACY, LLC

Company Details

Name: WOODBURN PHARMACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Aug 1999 (26 years ago)
Organization Date: 26 Aug 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0479373
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 400 EAST ARCADIA AVENUE, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

Member

Name Role
Tyler D Guess Member
Michael L Keller Member

Registered Agent

Name Role
MICHAEL L. KELLER Registered Agent

Organizer

Name Role
MICHAEL L. KELLER Organizer

National Provider Identifier

NPI Number:
1063507648

Authorized Person:

Name:
MR. MICHAEL L KELLER
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2707973473

Assumed Names

Name Status Expiration Date
Woodburn Clinical Services Inactive 2025-04-14

Filings

Name File Date
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-05
Annual Report 2021-02-09

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:
67980.00
Total Face Value Of Loan:
67980.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67980
Current Approval Amount:
67980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68371.12

Sources: Kentucky Secretary of State