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 (2 months 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

National Provider Identifier

NPI Number:
1720892268
Certification Date:
2025-02-05

Authorized Person:

Name:
STEVE THOMAS WIGGINS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2702987641
Fax:
2702151930

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
512602.40
Total Face Value Of Loan:
512602.40

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
512602.4
Current Approval Amount:
512602.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518205.92

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