NEWPORT DRUG CENTER, INC.

Name: | NEWPORT DRUG CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1968 (57 years ago) |
Organization Date: | 28 Mar 1968 (57 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0037800 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 39 WEST 10TH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
GEORGE A. DANIELS | Incorporator |
DANIELS B. DANIELS | Incorporator |
WAYNE E. BLATT | Incorporator |
JUNE F. BLATT | Incorporator |
Name | Role |
---|---|
RANDALL LANGE | Registered Agent |
Name | Role |
---|---|
Randall Lange | President |
Name | Role |
---|---|
Randall Lange | Secretary |
Name | Role |
---|---|
Bob Crawford | Treasurer |
Name | Role |
---|---|
Bob Crawford | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State