Search icon

BATH HOMETOWN PHARMACY, INC.

Company Details

Name: BATH HOMETOWN PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2007 (18 years ago)
Organization Date: 23 Mar 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0660616
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: 19 MILLER DR, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
STEPHEN E WHITAKER President

Vice President

Name Role
RONALD TODD TURNER Vice President

Registered Agent

Name Role
STEPHEN E WHITAKER Registered Agent

Incorporator

Name Role
BRUCE B. MCELVEIN Incorporator

National Provider Identifier

NPI Number:
1770775199

Authorized Person:

Name:
STEPHEN WHITAKER
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6066742451

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-19
Annual Report 2022-03-08
Annual Report 2021-07-21
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
72200.00
Total Face Value Of Loan:
72200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72200
Current Approval Amount:
72200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72767.57

Sources: Kentucky Secretary of State