Search icon

COLLEGE SQUARE PHARMACY, INC.

Company Details

Name: COLLEGE SQUARE PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2003 (22 years ago)
Organization Date: 07 Oct 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0569591
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40461
City: Paint Lick
Primary County: Garrard County
Principal Office: 1609 PEGGY FLATS RD, PAINT LICK, KY 40461
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
James Gregory Knight Vice President

Incorporator

Name Role
ERIN E KNIGHT Incorporator

President

Name Role
Erin Elizabeth Knight President

Registered Agent

Name Role
ERIN E KNIGHT Registered Agent

National Provider Identifier

NPI Number:
1578748695

Authorized Person:

Name:
MR. JAMES M KNIGHT
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
8599860505

Form 5500 Series

Employer Identification Number (EIN):
200276471
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KNIGHT'S PHARMACY Inactive 2021-08-05

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-03-15
Registered Agent name/address change 2023-02-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
70380.00
Total Face Value Of Loan:
70380.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
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:
56730.00
Total Face Value Of Loan:
56730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56730
Current Approval Amount:
56730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57116.08
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70380
Current Approval Amount:
70380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71056.43

Sources: Kentucky Secretary of State