Search icon

FLEXIBLE PHARMACY SERVICES, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLEXIBLE PHARMACY SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2003 (22 years ago)
Organization Date: 18 Jun 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0562313
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 200 HILLCREST AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
JASON K BAKER Organizer

Registered Agent

Name Role
JASON K BAKER, PHARM. D. Registered Agent

Member

Name Role
Jason K Baker Member

Links between entities

Type:
Headquarter of
Company Number:
1130387
State:
MISSISSIPPI

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JASON BAKER
User ID:
P3247512
Trade Name:
FLEXIBLE PHARMACY STAFFING, PLLC

Unique Entity ID

Unique Entity ID:
M58AQ9JXFFT5
CAGE Code:
9UB87
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
FLEXIBLE PHARMACY STAFFING, PLLC
Activation Date:
2025-03-18
Initial Registration Date:
2024-03-11

National Provider Identifier

NPI Number:
1639163678

Authorized Person:

Name:
JASON K BAKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
8887895253

Former Company Names

Name Action
KENTUCKY PHARMACY CONSULTING, PLLC Old Name

Assumed Names

Name Status Expiration Date
FLEXIBLE PHARMACY CONSULTING, PLLC Inactive 2018-06-11
FLEXIBLE PHARMACY STAFFING, PLLC Inactive 2018-06-11
KENTUCKY PHARMACY CONSULTING, PLLC Inactive 2018-06-11

Filings

Name File Date
Certificate of Assumed Name 2025-03-05
Annual Report 2025-02-18
Assumed Name renewal 2024-07-03
Annual Report 2024-07-03
Annual Report 2023-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
136400.00
Total Face Value Of Loan:
136400.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$136,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,601.08
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $136,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State