Search icon

SPENCER DRUG, LLC

Company Details

Name: SPENCER DRUG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2008 (17 years ago)
Organization Date: 20 Aug 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0711879
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1874 HILLGATE DR, LEXINGTON, KY 40515-9714
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN SPENCER Organizer

Registered Agent

Name Role
JOHN SPENCER Registered Agent

Manager

Name Role
JOHN SPENCER Manager

National Provider Identifier

NPI Number:
1235975525
Certification Date:
2024-07-05

Authorized Person:

Name:
JANET WITT THOMPSON
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6067239017

Form 5500 Series

Employer Identification Number (EIN):
263193266
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MADISON DRUG Inactive 2024-02-03
WOODFORD FAMILY PHARMACY Inactive 2021-02-08
IRVINE HEALTH CARE PHARMACY Inactive 2020-12-03
ESTILL CLINIC PHARMACY Inactive 2019-02-03
IRVINE HEALTH MART PHARMACY Inactive 2019-02-03

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-10
Principal Office Address Change 2023-10-02
Annual Report 2023-06-30
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
205000.00
Total Face Value Of Loan:
205000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205000
Current Approval Amount:
205000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206188.89

Sources: Kentucky Secretary of State