Search icon

SOUTH DIXIE PHARMACY LLC

Company Details

Name: SOUTH DIXIE PHARMACY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2012 (13 years ago)
Organization Date: 10 Aug 2012 (13 years ago)
Last Annual Report: 17 Jul 2024 (7 months ago)
Managed By: Members
Organization Number: 0835621
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42776
City: Sonora
Primary County: Hardin County
Principal Office: 12134 SOUTH DIXIE HIGHWAY, SONORA, KY 42776
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH DIXIE PHARMACY LLC 401K PLAN 2023 460767601 2024-07-03 SOUTH DIXIE PHARMACY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2707808941
Plan sponsor’s address 12134 SOUTH DIXIE HIGHWAY, SONORA, KY, 42776

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MATTHEW DANIELS
Valid signature Filed with authorized/valid electronic signature
SOUTH DIXIE PHARMACY LLC 401K PLAN 2022 460767601 2023-08-22 SOUTH DIXIE PHARMACY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 2707808941
Plan sponsor’s address 12134 SOUTH DIXIE HIGHWAY, SONORA, KY, 42776

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing MATTHEW DANIELS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DIANA F. BOWLES Registered Agent

Member

Name Role
Diana Bowles Member
Matthew Daniels Member

Organizer

Name Role
DIANA F. BOWLES Organizer
MATTHEW W. DANIELS Organizer

Assumed Names

Name Status Expiration Date
SOUTH DIXIE PHARMACY LTC Active 2027-07-10

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-16
Certificate of Assumed Name 2022-07-10
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-06-07
Annual Report 2017-05-03
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109247003 2020-04-05 0457 PPP 12134 DIXIE HWY, SONORA, KY, 42776-9739
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SONORA, HARDIN, KY, 42776-9739
Project Congressional District KY-02
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79890.88
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State