Search icon

WIGGINS DRUGS, LIMITED

Company Details

Name: WIGGINS DRUGS, LIMITED
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 01 Jun 2005 (20 years ago)
Organization Date: 01 Jun 2005 (20 years ago)
Last Annual Report: 14 Apr 2025 (5 days ago)
Organization Number: 0614284
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 110 CENTER STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

General Partner

Name Role
LSK OF HARTFORD LLC General Partner
LSK of Hartford, LLC LSK of Hartford, LLC General Partner

Registered Agent

Name Role
STEPHEN T WIGGINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169725 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2016-01-04 1405 Nashville Street, Ste A, Russellville, KY 42276
Department of Professional Licensing 169722 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2015-12-31 1610 South Main Street, Hopkinsville, KY 42240
Department of Professional Licensing 169723 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2016-09-30 255 W G.L. Smith Street, Morgantown, KY 42261
Department of Professional Licensing 169721 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2015-12-31 1104 N Main Street, Tompkinsville, KY 42167
Department of Professional Licensing 169724 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2015-12-31 2227 W Everly Bros Blvd, Powderly, KY 42367
Department of Professional Licensing 169720 Home Medical Equipment and Services Provider Active 2012-08-24 - - 2026-09-30 1203 Ashley Circle, Bowling Green, KY 42104
Department of Professional Licensing 169717 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2016-09-30 1014 South Main Street, Hartford, KY 42347
Department of Professional Licensing 169718 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2016-09-30 1156 Carter Road, Owensboro, KY 42301
Department of Professional Licensing 169719 Home Medical Equipment and Services Provider Expired 2012-08-24 - - 2016-09-30 44 Mccoy Avenue, Ste 136, Box 7, Madisonville, KY 42431

Assumed Names

Name Status Expiration Date
KING DRUG & HOME CARE Inactive 2020-06-29
KING HOME CARE Inactive 2020-06-29

Filings

Name File Date
Certificate of Assumed Name 2025-04-14
Certificate of Assumed Name 2025-04-14
Annual Report 2025-04-14
Annual Report 2024-05-29
Annual Report 2023-06-26
Annual Report 2022-06-21
Annual Report 2021-06-10
Annual Report 2020-06-05
Annual Report 2019-06-17
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455197008 2020-04-08 0457 PPP 110 W Center Street, HARTFORD, KY, 42347-1438
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512602.4
Loan Approval Amount (current) 512602.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-1438
Project Congressional District KY-02
Number of Employees 65
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518205.92
Forgiveness Paid Date 2021-05-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Veterans Affairs Rentals Rental Of Equipment-1099 Rept 1507.54
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Veterans Affairs Rentals Rental Of Equipment-1099 Rept 349
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Veterans Affairs Rentals Rental Of Equipment-1099 Rept 349
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Veterans Affairs Rentals Rental Of Equipment-1099 Rept 349
Executive 2024-09-25 2025 Cabinet of the General Government Department Of Veterans Affairs Rentals Rental Of Equipment-1099 Rept 698

Sources: Kentucky Secretary of State