Search icon

FLENER, INC.

Company Details

Name: FLENER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2008 (17 years ago)
Organization Date: 03 Oct 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0714903
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 415 S L Rogers Wells BLVD, Glasgow, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLENER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263695176 2024-07-29 FLENER INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2705247199
Plan sponsor’s address 415 SO L ROGERS WELLS BLVD, GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing RILEY WILLIAMS
Valid signature Filed with authorized/valid electronic signature
FLENER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263695176 2023-04-11 FLENER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2705247199
Plan sponsor’s address 415 SO L ROGERS WELLS BLVD, GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing RILEY WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Riley G Williams Director

Incorporator

Name Role
L. ALAN FLENER Incorporator

President

Name Role
Riley G Williams President

Registered Agent

Name Role
Riley & Williams, LLC Registered Agent

Assumed Names

Name Status Expiration Date
THE EMPTY NEST Inactive 2021-12-12
PHARMACY EXPRESS Inactive 2020-03-23
PHARMACY RX EXPRESS Inactive 2015-03-30

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Annual Report Amendment 2023-12-20
Registered Agent name/address change 2023-12-20
Principal Office Address Change 2023-12-20
Certificate of Assumed Name 2023-12-20
Annual Report 2023-04-27
Annual Report 2022-06-22
Registered Agent name/address change 2022-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753897005 2020-04-07 0457 PPP 180 Carl Fox Rd, GLASGOW, KY, 42141-9027
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-9027
Project Congressional District KY-02
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98348.62
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State