Name: | ROWAN PHARMACIST GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2011 (14 years ago) |
Organization Date: | 20 Sep 2011 (14 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0800672 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 206 W MAIN STREET, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROWAN PHARMACIST GROUP INC CBS BENEFIT PLAN | 2023 | 453543101 | 2024-04-29 | ROWAN PHARMACIST GROUP INC | 8 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Gary Wientjes | President |
Name | Role |
---|---|
Jennifer Barker | Vice President |
Name | Role |
---|---|
WILLIAM V. REYNOLDS | Incorporator |
Name | Role |
---|---|
Gary Walter Wientjes | Director |
Jennifer Renee Barker | Director |
GARY WIENTJES | Director |
WILLIAM V. REYNOLDS | Director |
Name | Role |
---|---|
JENNIFER BARKER | Registered Agent |
Name | Action |
---|---|
THE FAMILY HEALTH CLINIC, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TOTAL CARE PHARMACY #6 | Inactive | 2016-10-07 |
TOTAL CARE PHARMACY #7 | Inactive | 2016-10-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report Amendment | 2024-06-06 |
Annual Report | 2024-03-07 |
Annual Report Amendment | 2023-08-21 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-04 |
Certificate of Assumed Name | 2022-08-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8893277204 | 2020-04-28 | 0457 | PPP | 206 W Main St, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State