Search icon

ROWAN PHARMACIST GROUP, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 446110
Sponsor’s telephone number 6067844491
Plan sponsor’s address 206 WEST MAIN STREET, MOREHEAD, KY, 40351

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Gary Wientjes President

Vice President

Name Role
Jennifer Barker Vice President

Incorporator

Name Role
WILLIAM V. REYNOLDS Incorporator

Director

Name Role
Gary Walter Wientjes Director
Jennifer Renee Barker Director
GARY WIENTJES Director
WILLIAM V. REYNOLDS Director

Registered Agent

Name Role
JENNIFER BARKER Registered Agent

Former Company Names

Name Action
THE FAMILY HEALTH CLINIC, INC. Merger

Assumed Names

Name Status Expiration Date
TOTAL CARE PHARMACY #6 Inactive 2016-10-07
TOTAL CARE PHARMACY #7 Inactive 2016-10-07

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PARIS, BOURBON, KY, 40361-0001
Project Congressional District KY-06
Number of Employees 20
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179099.93
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State