Search icon

Houchens Express Pharmacy, LLC

Headquarter

Company Details

Name: Houchens Express Pharmacy, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2009 (16 years ago)
Organization Date: 11 Mar 2009 (16 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0725304
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 843 Fairview Ave Ste A1, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Houchens Express Pharmacy, LLC, ILLINOIS LLC_07149921 ILLINOIS

CEO

Name Role
STEVE SHELDON CEO

President

Name Role
STEVE SHELDON President

Secretary

Name Role
JIMMIE GIPSON Secretary

Treasurer

Name Role
SPENCER COATES Treasurer

Vice President

Name Role
JIMMIE GIPSON Vice President

Director

Name Role
STEVE SHELDON Director
JIMMIE GIPSON Director
SPENCER COATES Director

Incorporator

Name Role
GEO. D. DUNCAN Incorporator
REBECCA R. DUNCAN Incorporator
CYRIL D. DUNCAN Incorporator

Registered Agent

Name Role
George E. Strickler, Jr. Registered Agent

Former Company Names

Name Action
R. H. MOORE DRUG COMPANY OF FRANKLIN, INC. Merger
R. H. MOORE DRUG COMPANY OF FRANKLIN Old Name

Assumed Names

Name Status Expiration Date
Sheldon's Respiratory & Wellness Center Active 2026-11-15
SHELDON'S SPECIALTY PHARMACY Active 2026-06-14
Sheldon's Respiratory & Nutrition Center Active 2025-12-28
SHELDON'S EXPRESS PHARMACY Inactive 2024-10-28
EXPRESS PHARMACY Inactive 2024-10-28

Filings

Name File Date
Certificate of Assumed Name 2024-11-19
Certificate of Assumed Name 2024-11-19
Annual Report 2024-06-05
Annual Report 2023-06-06
Annual Report 2022-06-17
Certificate of Assumed Name 2021-11-15
Name Renewal 2021-06-09
Annual Report 2021-05-25
Principal Office Address Change 2021-02-24
Certificate of Assumed Name 2020-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170287209 2020-04-28 0457 PPP 843 FAIRVIEW AVE SUITE 1A, BOWLING GREEN, KY, 42101-4914
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028921.75
Loan Approval Amount (current) 1028921.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-4914
Project Congressional District KY-02
Number of Employees 137
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1040338.55
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State