Search icon

BLUEGRASS FAMILY PHARMACY INC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS FAMILY PHARMACY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2006 (19 years ago)
Organization Date: 29 Sep 2006 (19 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0648100
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2187 LEXINGTON RD, SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
H DANIEL BILITER President

Incorporator

Name Role
DANIEL BILITER Incorporator

Registered Agent

Name Role
DANIEL BILITER Registered Agent

Secretary

Name Role
MARGARET BILITER Secretary

Treasurer

Name Role
MARGARET BILITER Treasurer

Vice President

Name Role
MARGARET BILITER Vice President

Unique Entity ID

CAGE Code:
7L8W4
UEI Expiration Date:
2017-03-28

Business Information

Activation Date:
2016-03-31
Initial Registration Date:
2016-03-28

Commercial and government entity program

CAGE number:
7L8W4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-03-28

Contact Information

POC:
DANIEL BILITER
Corporate URL:
www.bluegrassfamilypharmacy.com

National Provider Identifier

NPI Number:
1235213067

Authorized Person:

Name:
DANNY BILITER
Role:
OWNER,PIC,AO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8596249099

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-22
Annual Report 2022-05-19
Annual Report 2021-05-24
Annual Report 2020-05-08

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
52800.00
Total Face Value Of Loan:
52800.00
Date:
2020-06-22
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
44700.00
Total Face Value Of Loan:
44700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$52,800
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,510.27
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $52,794
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$44,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,352.74
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $44,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State