Search icon

CENTRAL KENTUCKY APOTHECARY, LLC

Company Details

Name: CENTRAL KENTUCKY APOTHECARY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2008 (17 years ago)
Organization Date: 13 Aug 2008 (17 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0711515
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 100 CUMBERLAND ST., ALBANY, KY 42602
Place of Formation: KENTUCKY

Manager

Name Role
ARICA COLLINS Manager

Registered Agent

Name Role
ARICA COLLINS Registered Agent

Organizer

Name Role
ARICA COLLINS Organizer

Assumed Names

Name Status Expiration Date
DYER DRUG CO. Inactive 2018-09-02

Filings

Name File Date
Annual Report 2024-06-24
Certificate of Assumed Name 2023-12-19
Reinstatement 2023-12-01
Reinstatement Approval Letter Revenue 2023-12-01
Reinstatement Certificate of Existence 2023-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247682
Current Approval Amount:
156551.88
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157449.14

Sources: Kentucky Secretary of State