Search icon

Gamaliel Drug LLC

Company Details

Name: Gamaliel Drug LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2013 (12 years ago)
Organization Date: 06 Aug 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0863896
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 405 West Main Street, Gamaliel, KY 42140
Place of Formation: KENTUCKY

Member

Name Role
Mary C Brown Member

Organizer

Name Role
Mary Caitlin Brown Organizer

Registered Agent

Name Role
Mary Caitlin Brown Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-11

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36374
Current Approval Amount:
36374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36598.75

Sources: Kentucky Secretary of State