Name: | NORTH CENTURY PHARMACY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2014 (11 years ago) |
Organization Date: | 24 Mar 2014 (11 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0882819 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 3058 CAMPBELLSVILLE ROAD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH CENTURY PHARMACY, INC. 401(K) PLAN | 2023 | 465375106 | 2024-10-15 | NORTH CENTURY PHARMACY, INC. | 10 | |||||||||||||
|
Name | Role |
---|---|
JAMES D. ZORNES | Registered Agent |
Name | Role |
---|---|
EASTON B. BRYANT | Officer |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-20 |
Annual Report Amendment | 2022-12-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-09-17 |
Registered Agent name/address change | 2021-04-06 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8639367005 | 2020-04-08 | 0457 | PPP | 3058 Campbellsville Rd, COLUMBIA, KY, 42728-9511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State