Name: | RUSSELL SPRINGS PHARMACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2009 (16 years ago) |
Organization Date: | 24 Feb 2009 (16 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0724101 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 92 JOE T. PETTY DRIVE, SUITE 100, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSSELL SPRINGS PHARMACY CBS BENEFIT PLAN | 2023 | 264313428 | 2024-12-30 | RUSSELL SPRINGS PHARMACY | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 2708662778 |
Plan sponsor’s address | 92 JOE T PETTEY DRIVE, RUSSELL SPRIN, KY, 42642 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JEFF WARNER | Registered Agent |
Name | Role |
---|---|
JEFF WARNER | Member |
SHERIE HELM | Member |
Name | Role |
---|---|
JEFF WARNER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-20 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-08 |
Annual Report | 2016-05-27 |
Annual Report | 2015-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5271687004 | 2020-04-05 | 0457 | PPP | 92 Joe T Petty Drive, RUSSELL SPRINGS, KY, 42642-7503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State