Search icon

BRODHEAD PHARMACY, INC.

Company Details

Name: BRODHEAD PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2002 (23 years ago)
Organization Date: 04 Jun 2002 (23 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0538149
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: 54 MAIN STREET, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David A Collins President

Incorporator

Name Role
DAVID COLLINS Incorporator

Registered Agent

Name Role
DAVID COLLINS Registered Agent

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-20
Annual Report 2022-08-17
Annual Report 2021-06-28
Annual Report 2020-03-18
Annual Report 2019-06-25
Annual Report 2018-03-29
Annual Report 2017-05-17
Annual Report 2016-04-13
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596267005 2020-04-06 0457 PPP 54 West MAIN ST, BRODHEAD, KY, 40409-8890
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93960
Loan Approval Amount (current) 93960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26835
Servicing Lender Name Citizens Bank
Servicing Lender Address 411 Dysart Way, MOUNT VERNON, KY, 40456
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRODHEAD, ROCKCASTLE, KY, 40409-8890
Project Congressional District KY-05
Number of Employees 14
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26835
Originating Lender Name Citizens Bank
Originating Lender Address MOUNT VERNON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94539.21
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State