Name: | GRANT PHARMACIST GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2008 (17 years ago) |
Organization Date: | 18 Jul 2008 (17 years ago) |
Last Annual Report: | 22 Jan 2025 (2 months ago) |
Organization Number: | 0709752 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 209 SOUTH MAIN CROSS STREET, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gary W Wientjes | President |
Name | Role |
---|---|
Heather S Fronk | Vice President |
Name | Role |
---|---|
TRUMAN L. DEHNER | Incorporator |
Name | Role |
---|---|
GARY WIENTJES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 041-SP-1935 | Sampling License | Active | 2024-06-05 | 2018-11-20 | - | 2025-06-30 | 700 Violet Rd, Crittenden, Grant, KY 41030 |
Department of Alcoholic Beverage Control | 041-LP-2247 | Quota Retail Package License | Active | 2024-06-05 | 2016-07-15 | - | 2025-06-30 | 700 Violet Rd, Crittenden, Grant, KY 41030 |
Department of Alcoholic Beverage Control | 041-NQ-5569 | NQ Retail Malt Beverage Package License | Active | 2024-06-05 | 2016-07-15 | - | 2025-06-30 | 700 Violet Rd, Crittenden, Grant, KY 41030 |
Name | Status | Expiration Date |
---|---|---|
TOTAL CARE PHARMACY # 4 | Active | 2029-01-18 |
TOTAL CARE PHARMACY #4 | Inactive | 2018-07-18 |
TOTAL CARE PHARMACY #3 | Inactive | 2018-07-18 |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2024-01-30 |
Certificate of Assumed Name | 2024-01-18 |
Annual Report | 2023-02-14 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-04 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State