Search icon

CYNTHIANA HOMETOWN PHARMACY, LLC

Company Details

Name: CYNTHIANA HOMETOWN PHARMACY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0993439
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 1134 US HIGHWAY 27 SOUTH , CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Member

Name Role
Sheila Ingram Member

Registered Agent

Name Role
SHEILA INGRAM Registered Agent

Organizer

Name Role
SHELIA INGRAM Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-17
Annual Report 2022-03-07
Annual Report 2021-04-27
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-28
Articles of Organization (LLC) 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107897204 2020-04-15 0457 PPP 1134 US HWY 27 S, CYNTHIANA, KY, 41031
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CYNTHIANA, HARRISON, KY, 41031-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65881.44
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State