Search icon

JONES PHARMACY, INC.

Headquarter

Company Details

Name: JONES PHARMACY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2010 (15 years ago)
Organization Date: 07 Apr 2010 (15 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0760522
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 9245, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JONES PHARMACY, INC., ILLINOIS CORP_68866936 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JONES PHARMACY INC. CBS BENEFIT PLAN 2023 272449898 2024-12-30 JONES PHARMACY INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 446110
Sponsor’s telephone number 2704447070
Plan sponsor’s address 2670 NEW HOLT RD, PADUCAH, KY, 42001

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
JONES PHARMACY INC. CBS BENEFIT PLAN 2022 272449898 2023-12-27 JONES PHARMACY INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 446110
Sponsor’s telephone number 2704447070
Plan sponsor’s address 2670 NEW HOLT RD, PADUCAH, KY, 42001

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
JONES PHARMACY INC. CBS BENEFIT PLAN 2021 272449898 2022-12-29 JONES PHARMACY INC. 8
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 446110
Sponsor’s telephone number 2704447070
Plan sponsor’s address 2670 NEW HOLT RD, PADUCAH, KY, 42001

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DANIEL L. JONES Incorporator

President

Name Role
DANIEL JONES President

Registered Agent

Name Role
DANIEL L. JONES Registered Agent

Assumed Names

Name Status Expiration Date
LAKEVIEW PHARMACY Inactive 2021-09-28
STRAWBERRY HILLS PHARMACY Inactive 2015-11-04

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-06-27
Annual Report 2022-03-24
Certificate of Assumed Name 2021-10-08
Annual Report 2021-04-21
Annual Report 2020-07-20
Annual Report 2019-06-25
Annual Report 2018-06-06
Annual Report 2017-06-12
Certificate of Assumed Name 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585248904 2021-04-30 0457 PPS 2670 New Holt Rd Ste 100, Paducah, KY, 42001-7500
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232176.25
Loan Approval Amount (current) 232176.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-7500
Project Congressional District KY-01
Number of Employees 36
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234814.03
Forgiveness Paid Date 2022-06-17
6641397003 2020-04-07 0457 PPP 2670 NEW HOLT RD, PADUCAH, KY, 42001-7500
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214900
Loan Approval Amount (current) 214900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-7500
Project Congressional District KY-01
Number of Employees 18
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216953.49
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State