Name: | MOREHEAD PHARMACIST GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2007 (18 years ago) |
Organization Date: | 30 Apr 2007 (18 years ago) |
Last Annual Report: | 11 Apr 2025 (8 days ago) |
Organization Number: | 0663363 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 125 FOXGLOVE DRIVE, SUITE B, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
JERRY BARNETTE JR. | Registered Agent |
Name | Role |
---|---|
JERRY BARNETTE,JR | President |
Name | Role |
---|---|
John McDaniel | Vice President |
Name | Role |
---|---|
Tri Pharma | Officer |
Cory Hamilton | Officer |
David Ruth | Officer |
Matt Allen | Officer |
Name | Role |
---|---|
KARL O'DELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MED-SAVE BOYD | Expiring | 2025-07-06 |
BOYD COUNTY PHARMACY | Inactive | 2023-10-26 |
BATTSON DRUG | Inactive | 2014-09-24 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-29 |
Annual Report | 2022-04-29 |
Annual Report | 2021-05-05 |
Certificate of Assumed Name | 2020-07-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-15 |
Certificate of Assumed Name | 2018-10-26 |
Reinstatement Approval Letter Revenue | 2018-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8467377000 | 2020-04-08 | 0457 | PPP | 125 Foxglove Drive, MOUNT STERLING, KY, 40353-9735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State