Search icon

Oak Grove Pharmacy, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Oak Grove Pharmacy, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Mar 1980 (45 years ago)
Business ID: 205909
ZIP code: 39402
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: 5039 Old Highway 11Hattiesburg, MS 39402
Historical names: SUMRALL DRUG STORE, INC.

Agent

Name Role Address
LOUIE B COURTNEY Agent 412 MAIN ST, SUMRALL, MS 39482

Director

Name Role Address
Louie B Courtney Director 89 Todd Rd, Sumrall, MS 39482
Theresa C Courtney Director 89 Todd Rd, Sumrall, MS 39482

President

Name Role Address
Louie B Courtney President 89 Todd Rd, Sumrall, MS 39482

Treasurer

Name Role Address
Louie B Courtney Treasurer 89 Todd Rd, Sumrall, MS 39482

Secretary

Name Role Address
Theresa C Courtney Secretary 89 Todd Rd, Sumrall, MS 39482

Vice President

Name Role Address
Theresa C Courtney Vice President 89 Todd Rd, Sumrall, MS 39482

National Provider Identifier

NPI Number:
1477625705

Authorized Person:

Name:
MR. JOHN STEPHENS
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
6012641106

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-25 Annual Report For Oak Grove Pharmacy, Inc.
Annual Report Filed 2024-07-31 Annual Report For Oak Grove Pharmacy, Inc.
Annual Report Filed 2023-09-20 Annual Report For Oak Grove Pharmacy, Inc.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Oak Grove Pharmacy, Inc.
Annual Report Filed 2022-09-27 Annual Report For Oak Grove Pharmacy, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Oak Grove Pharmacy, Inc.
Annual Report Filed 2021-09-16 Annual Report For Oak Grove Pharmacy, Inc.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Oak Grove Pharmacy, Inc.
Annual Report Filed 2020-09-08 Annual Report For Oak Grove Pharmacy, Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76422.50
Total Face Value Of Loan:
76422.50

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,422.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,059.35
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $76,422.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website