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 (2 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 |
Name | Role |
---|---|
MATTHEW T CARRICO | Registered Agent |
Name | Role |
---|---|
MATTHEW TODD CARRICO | President |
Name | Role |
---|---|
MATTHEW TODD CARRICO | Director |
Name | Role |
---|---|
JAMES FRED CARRICO | Incorporator |
JAMES DALE MAZE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BOONEVILLE DISCOUNT DRUGS | Inactive | 2021-07-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Certificate of Assumed Name | 2023-08-22 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5976937203 | 2020-04-27 | 0457 | PPP | 478 Hwy. 11 North, BOONEVILLE, KY, 41314-9155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State