Name: | STALLARD'S PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2003 (22 years ago) |
Organization Date: | 07 May 2003 (22 years ago) |
Last Annual Report: | 06 Nov 2023 (a year ago) |
Organization Number: | 0559654 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41840 |
City: | Neon, Fleming, Fleming Neon, Hall |
Primary County: | Letcher County |
Principal Office: | P O BOX 217, 972 HIGHWAY 317, NEON, KY 41840 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sandy Stallard | Secretary |
Name | Role |
---|---|
JAMES CRAIG STALLARD | Registered Agent |
Name | Role |
---|---|
James Craig Stallard | President |
Name | Role |
---|---|
Sandy Stallard | Treasurer |
Name | Role |
---|---|
James Craig Stallard | Director |
Sandy Stallard | Director |
Name | Role |
---|---|
WHITNEY R. CALVERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FAMILY DRUG OF NEON | Inactive | 2013-05-12 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2025-01-02 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Approval Letter Revenue | 2023-11-06 |
Reinstatement Certificate of Existence | 2023-11-06 |
Reinstatement | 2023-11-06 |
Reinstatement Approval Letter UI | 2023-11-03 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-27 |
Annual Report | 2021-05-26 |
Annual Report | 2020-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9881847010 | 2020-04-09 | 0457 | PPP | 972 Highway 317, NEON, KY, 41840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State