Search icon

PUBLIC DRUG COMPANY, INC.

Company Details

Name: PUBLIC DRUG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2005 (20 years ago)
Organization Date: 24 Jun 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0616099
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 478 KY 11 NORTH, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MATTHEW T CARRICO Registered Agent

President

Name Role
MATTHEW TODD CARRICO President

Director

Name Role
MATTHEW TODD CARRICO Director

Incorporator

Name Role
JAMES FRED CARRICO Incorporator
JAMES DALE MAZE Incorporator

National Provider Identifier

NPI Number:
1336827831
Certification Date:
2023-07-06

Authorized Person:

Name:
DR. MATTHEW CARRICO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6065930384

Assumed Names

Name Status Expiration Date
BOONEVILLE DISCOUNT DRUGS Inactive 2021-07-03

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Certificate of Assumed Name 2023-08-22
Principal Office Address Change 2023-03-16

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:
100911.50
Total Face Value Of Loan:
100911.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100911.5
Current Approval Amount:
100911.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101505.76

Sources: Kentucky Secretary of State