Search icon

DIXIE PHARMACY-2, LLC

Company Details

Name: DIXIE PHARMACY-2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2016 (9 years ago)
Organization Date: 24 Feb 2016 (9 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0945283
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1311 Ring Road, Suite 107, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
MAJAZ AHMED Member

Organizer

Name Role
Navas Yoonus Organizer

Registered Agent

Name Role
MAJAZ AHMED Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-15
Annual Report 2022-06-08
Annual Report 2021-06-10
Annual Report 2020-04-01
Annual Report 2019-06-07
Annual Report 2018-05-10
Annual Report 2017-03-24
Articles of Correction 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975167005 2020-04-04 0457 PPP 1311 RING RD, STE 107, ELIZABETHTOWN, KY, 42701-8941
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8941
Project Congressional District KY-02
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35339.31
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State