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 (24 days 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
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-04-28
Annual Report 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469027010 2020-04-07 0457 PPP 405 MAIN ST, GAMALIEL, KY, 42140-8906
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36374
Loan Approval Amount (current) 36374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67121
Servicing Lender Name Citizens Bank of Lafayette
Servicing Lender Address 400 Hwy 52 By-Pass West, LAFAYETTE, TN, 37083-1730
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAMALIEL, MONROE, KY, 42140-8906
Project Congressional District KY-01
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67121
Originating Lender Name Citizens Bank of Lafayette
Originating Lender Address LAFAYETTE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36598.75
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State