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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Houchens Express Pharmacy, LLC, ILLINOIS | LLC_07149921 | ILLINOIS |
Name | Role |
---|---|
STEVE SHELDON | CEO |
Name | Role |
---|---|
STEVE SHELDON | President |
Name | Role |
---|---|
JIMMIE GIPSON | Secretary |
Name | Role |
---|---|
SPENCER COATES | Treasurer |
Name | Role |
---|---|
JIMMIE GIPSON | Vice President |
Name | Role |
---|---|
STEVE SHELDON | Director |
JIMMIE GIPSON | Director |
SPENCER COATES | Director |
Name | Role |
---|---|
GEO. D. DUNCAN | Incorporator |
REBECCA R. DUNCAN | Incorporator |
CYRIL D. DUNCAN | Incorporator |
Name | Role |
---|---|
George E. Strickler, Jr. | Registered Agent |
Name | Action |
---|---|
R. H. MOORE DRUG COMPANY OF FRANKLIN, INC. | Merger |
R. H. MOORE DRUG COMPANY OF FRANKLIN | Old Name |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State