Search icon

THOMPSON DRUG EAST BERNSTADT, INC.

Company Details

Name: THOMPSON DRUG EAST BERNSTADT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2001 (24 years ago)
Organization Date: 30 Nov 2001 (24 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0526292
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 810 EAST 4TH ST, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
FRANCIS BRITTON THOMPSON Registered Agent

President

Name Role
Britt Thompson President

Secretary

Name Role
Karen Thompson Secretary

Treasurer

Name Role
Karen Thompson Treasurer

Director

Name Role
BRITT THOMPSON Director
KAREN THOMPSON Director

Incorporator

Name Role
FRANCIS BRITTON THOMPSON Incorporator

National Provider Identifier

NPI Number:
1649426057

Authorized Person:

Name:
MR. FRANCIS BRITTON THOMPSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-01
Annual Report 2022-03-28
Annual Report 2021-04-02
Annual Report 2020-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
75179.00
Total Face Value Of Loan:
75179.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75179
Current Approval Amount:
75179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75719.87

Sources: Kentucky Secretary of State