Name: | RX DISCOUNT PHARMACY OF HARLAN COUNTY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1999 (26 years ago) |
Organization Date: | 19 Oct 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0482042 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | 306 MORTON BLVD, PO BOX 1569, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD K. SLONE | Registered Agent |
Name | Role |
---|---|
CHARLES B. BOGGS, II | Incorporator |
RICHARD K. SLONE | Incorporator |
Name | Role |
---|---|
RICHARD K SLONE | President |
Name | Status | Expiration Date |
---|---|---|
CLAY DISCOUNT PHARMACY | Inactive | 2024-05-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-18 |
Name Renewal | 2019-01-25 |
Annual Report | 2018-06-07 |
Annual Report Amendment | 2017-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2704508409 | 2021-02-03 | 0457 | PPS | 2734 S Highway 421, Manchester, KY, 40962-7515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6341967104 | 2020-04-14 | 0457 | PPP | 2734 S Hwy 421, MANCHESTER, KY, 40962-7515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State