Search icon

JONES PHARMACY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Incorporator

Name Role
DANIEL L. JONES Incorporator

President

Name Role
DANIEL JONES President

Registered Agent

Name Role
DANIEL L. JONES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_68866936
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
7KDL2
UEI Expiration Date:
2017-02-24

Business Information

Doing Business As:
PHARMACY
Activation Date:
2016-02-26
Initial Registration Date:
2016-02-11

Commercial and government entity program

CAGE number:
7KDL2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-02-24

Contact Information

POC:
DANIEL JONES
Corporate URL:
www.strawberryhillspharmacy.com

National Provider Identifier

NPI Number:
1578255659
Certification Date:
2023-05-17

Authorized Person:

Name:
DANIEL LEE JONES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2704447970

Form 5500 Series

Employer Identification Number (EIN):
272449898
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232176.25
Total Face Value Of Loan:
232176.25
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214900.00
Total Face Value Of Loan:
214900.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$232,176.25
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,176.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$234,814.03
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $232,173.25
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$214,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$216,953.49
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $161,175
Utilities: $26,863
Rent: $26,862

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State