Search icon

NEW ERA OF KENTUCKY, INC.

Company Details

Name: NEW ERA OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2000 (25 years ago)
Organization Date: 22 May 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0494915
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 100 SOUTH MAIN ST, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT C. STILZ, JR. Incorporator

President

Name Role
Robin Reed President

Secretary

Name Role
Frank D. Marcum Secretary

Treasurer

Name Role
Lola J. Durbin Treasurer

Registered Agent

Name Role
GREG A. HUNTER Registered Agent

Assumed Names

Name Status Expiration Date
CORNERSTONE PHARMACY & COMPOUNDING LABORATORY Inactive 2023-11-25
FRANCK'S PHARMACY & MAIN STREET GRILL Inactive 2005-05-22

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79858.49

Sources: Kentucky Secretary of State