Search icon

NEWPORT DRUG CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
GEORGE A. DANIELS Incorporator
DANIELS B. DANIELS Incorporator
WAYNE E. BLATT Incorporator
JUNE F. BLATT Incorporator

Registered Agent

Name Role
RANDALL LANGE Registered Agent

President

Name Role
Randall Lange President

Secretary

Name Role
Randall Lange Secretary

Treasurer

Name Role
Bob Crawford Treasurer

Vice President

Name Role
Bob Crawford Vice President

National Provider Identifier

NPI Number:
1871684068

Authorized Person:

Name:
BOB CRAWFORD
Role:
VP OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8596554843

Form 5500 Series

Employer Identification Number (EIN):
610673235
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
99377.00
Total Face Value Of Loan:
99377.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99377
Current Approval Amount:
99377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100575.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State