Search icon

NEWPORT DRUG CENTER, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2023 610673235 2024-04-23 NEWPORT DRUG CENTER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-23
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER CBS BENEFIT PLAN 2023 610673235 2024-12-30 NEWPORT DRUG CENTER 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 W 10TH ST, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2022 610673235 2023-06-28 NEWPORT DRUG CENTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2021 610673235 2022-06-27 NEWPORT DRUG CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2020 610673235 2021-06-23 NEWPORT DRUG CENTER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2019 610673235 2020-10-07 NEWPORT DRUG CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2018 610673235 2019-09-27 NEWPORT DRUG CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2017 610673235 2018-10-05 NEWPORT DRUG CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2016 610673235 2017-09-20 NEWPORT DRUG CENTER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-20
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
NEWPORT DRUG CENTER, INC. 401(K) PROFIT SHARING PLAN 2015 610673235 2016-10-04 NEWPORT DRUG CENTER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/09/30/20150930104032P040019826781001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/13/20141013092319P030046955815001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 39 WEST 10TH ST., NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/29/20130729144857P040119658165001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 948 YORK STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/08/29/20120829100612P040039823938001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 948 YORK STREET, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 610673235
Plan administrator’s name NEWPORT DRUG CENTER, INC.
Plan administrator’s address 948 YORK STREET, NEWPORT, KY, 41071
Administrator’s telephone number 8592912578

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-29
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/08/20110608131713P030072562625001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 948 YORK STREET, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 610673235
Plan administrator’s name NEWPORT DRUG CENTER, INC.
Plan administrator’s address 948 YORK STREET, NEWPORT, KY, 41071
Administrator’s telephone number 8592912578

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/05/20101005162820P070002780024001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 446110
Sponsor’s telephone number 8592912578
Plan sponsor’s address 948 YORK STREET, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 610673235
Plan administrator’s name NEWPORT DRUG CENTER, INC.
Plan administrator’s address 948 YORK STREET, NEWPORT, KY, 41071
Administrator’s telephone number 8592912578

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing BOBBY CRAWFORD
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-20
Annual Report 2017-04-19
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277997700 2020-05-01 0457 PPP 39 10TH ST W, NEWPORT, KY, 41071
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99377
Loan Approval Amount (current) 99377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100575.04
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State