Search icon

GIBBS AND CREECH, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GIBBS AND CREECH, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 22 Aug 2006 (19 years ago)
Organization Date: 22 Aug 2006 (19 years ago)
Last Annual Report: 05 Jan 2025 (5 months ago)
Organization Number: 0645443
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 146 GREYSTONE FARM DR, CORBIN, KY 40701-9651
Place of Formation: KENTUCKY

Partner

Name Role
JOHN DONALD CREECH, JR. Partner
JOHN D CREECH JR Partner
MICKIE L GIBBS Partner
ERIC TODD GIBBS Partner

Registered Agent

Name Role
MICKIE L. GIBBS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7HV33
UEI Expiration Date:
2016-12-08

Business Information

Doing Business As:
CREECH & GIBBS PHARMACY
Activation Date:
2015-12-11
Initial Registration Date:
2015-12-09

National Provider Identifier

NPI Number:
1952426033
Certification Date:
2023-11-07

Authorized Person:

Name:
ERIC GIBBS
Role:
PHARMACY OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6065232511

Assumed Names

Name Status Expiration Date
CREECH & GIBBS PHARMACY Inactive 2022-03-12

Filings

Name File Date
Annual Report 2025-01-05
Amended Assumed Name 2024-10-16
Registered Agent name/address change 2024-08-30
Principal Office Address Change 2024-08-30
Annual Report 2024-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
86800.00
Total Face Value Of Loan:
86800.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State