Name: | HOWARD FAMILY PHARMACY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2009 (16 years ago) |
Organization Date: | 29 Jan 2009 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0722305 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41640 |
City: | Hueysville, Elmrock |
Primary County: | Floyd County |
Principal Office: | 1453 PRATER FORK, HUEYSVILLE, KY 41640 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WESLEY W. HOWARD | Registered Agent |
Name | Role |
---|---|
Wesley Wayne Howard | President |
Name | Role |
---|---|
WESLEY W. HOWARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3387635000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2816637302 | 2020-04-29 | 0457 | PPP | 1453 PRATER FRK, HUEYSVILLE, KY, 41640-8880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State