Search icon

CK LEWIS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CK LEWIS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2003 (22 years ago)
Organization Date: 06 Mar 2003 (22 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0555584
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3000 ALVEY PARK DRIVE WEST, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARL LEWIS Registered Agent

Incorporator

Name Role
R SCOTT PLAIN, JR. Incorporator

President

Name Role
CARL P LEWIS President

Vice President

Name Role
KIMBERLY LEWIS Vice President

National Provider Identifier

NPI Number:
1073142154
Certification Date:
2020-11-18

Authorized Person:

Name:
MR. CARL P LEWIS
Role:
PHARMACY/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
BLUEGRASS APOTHECARY Active 2027-11-18

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-20
Certificate of Assumed Name 2022-11-18
Annual Report 2022-03-25
Annual Report 2021-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
147863.00
Total Face Value Of Loan:
147863.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147863
Current Approval Amount:
147863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149001.34

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Drugs And Pharmaceuticals 54.55
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 54.55
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Medical Supplies 54.55
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 54.55
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 54.55

Sources: Kentucky Secretary of State