Search icon

RUSSELL SPRINGS PHARMACY, LLC

Company Details

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

form 5500

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
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 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
RUSSELL SPRINGS PHARMACY CBS BENEFIT PLAN 2022 264313428 2023-12-27 RUSSELL SPRINGS PHARMACY 2
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

Registered Agent

Name Role
JEFF WARNER Registered Agent

Member

Name Role
JEFF WARNER Member
SHERIE HELM Member

Organizer

Name Role
JEFF WARNER Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62365.12
Loan Approval Amount (current) 62365.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-7503
Project Congressional District KY-01
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62870.95
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State