Search icon

East Kentucky Pharmacy, Inc.

Company Details

Name: East Kentucky Pharmacy, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2010 (15 years ago)
Organization Date: 15 Jun 2010 (15 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0765095
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41836
City: Mallie
Primary County: Knott County
Principal Office: PO Box 13, Mallie, KY 41836-0013
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST KENTUCKY PHARMACY, INC. CBS BENEFIT PLAN 2023 273126983 2024-12-30 EAST KENTUCKY PHARMACY, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 446110
Sponsor’s telephone number 6067853784
Plan sponsor’s address 588 HIGHWAY 899, HINDMAN, KY, 41822

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
EAST KENTUCKY PHARMACY, INC. CBS BENEFIT PLAN 2022 273126983 2023-12-27 EAST KENTUCKY PHARMACY, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 446110
Sponsor’s telephone number 6067853784
Plan sponsor’s address 588 HIGHWAY 899, HINDMAN, KY, 41822

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
EAST KENTUCKY PHARMACY, INC. CBS BENEFIT PLAN 2021 273126983 2022-12-29 EAST KENTUCKY PHARMACY, INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 446110
Sponsor’s telephone number 6067853784
Plan sponsor’s address 588 HIGHWAY 899, HINDMAN, KY, 41822

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

Secretary

Name Role
JUDY A BOGGS Secretary

President

Name Role
KENNETH Marx BOGGS President

Incorporator

Name Role
Kenneth Marx Boggs Incorporator

Registered Agent

Name Role
Kenneth Marx Boggs Registered Agent

Assumed Names

Name Status Expiration Date
EASTERN KENTUCKY HEALTH SERVICES CENTER PHARMACY Inactive 2015-09-14

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-15
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-05-08
Annual Report 2017-06-15
Annual Report 2016-06-15
Annual Report 2015-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441797302 2020-04-28 0457 PPP Upper Doty Rd, HAZARD, KY, 41701-1716
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47907
Loan Approval Amount (current) 47907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-1716
Project Congressional District KY-05
Number of Employees 9
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48156.38
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State