Search icon

CLINIC PHARMACY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLINIC PHARMACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2001 (24 years ago)
Organization Date: 30 Aug 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0521834
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: C/O David Asher, 1210 KENTUCKY HIGHWAY 36E, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
John C. Roach Registered Agent

Organizer

Name Role
M. SCOTT MATTMILLER Organizer

Manager

Name Role
Ronald D Stanley Manager

National Provider Identifier

NPI Number:
1578699971
Certification Date:
2023-11-17

Authorized Person:

Name:
DR. MATTHEW W. HARNEY
Role:
PHARMACY DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8592342775

Form 5500 Series

Employer Identification Number (EIN):
611395931
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-04-10
Registered Agent name/address change 2023-09-01
Principal Office Address Change 2023-09-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$100,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,429.85
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $100,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State