Search icon

CDS #10 PHARMACY, LLC

Company Details

Name: CDS #10 PHARMACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Dec 2004 (20 years ago)
Organization Date: 08 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0600830
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1308 ASHLEY CIRCLE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Member

Name Role
RICHARD S LACEFIELD, JR Member
DARREN LACEFIELD Member
JANE LACEFIELD Member

Organizer

Name Role
GEORGE E. STRICKLER JR. Organizer

Assumed Names

Name Status Expiration Date
CDS #10 CLINICAL SERIVCES Active 2026-08-25

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-16
Annual Report 2023-05-02
Annual Report 2022-05-17
Certificate of Assumed Name 2021-08-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
125100.00
Total Face Value Of Loan:
125100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125100
Current Approval Amount:
125100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125818.75

Sources: Kentucky Secretary of State