Search icon

HANSON PHARMACY AND WELLNESS CENTER, LLC.

Company Details

Name: HANSON PHARMACY AND WELLNESS CENTER, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jan 2006 (19 years ago)
Organization Date: 23 Jan 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0630345
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 7455 HANSON RD, HANSON, KY 42413
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT CAIN Registered Agent

Manager

Name Role
Robert Evert Cain Manager
Tracey Leigh Cain Manager

Organizer

Name Role
ROBERT CAIN Organizer

National Provider Identifier

NPI Number:
1255381646

Authorized Person:

Name:
ROBERT CAIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2703221235

Form 5500 Series

Employer Identification Number (EIN):
113769131
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Registered Agent name/address change 2025-02-19
Annual Report 2024-03-21
Annual Report 2023-03-22

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-12
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

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60312
Current Approval Amount:
60312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60647.54

Sources: Kentucky Secretary of State