Search icon

SAVE-RITE DRUGS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SAVE-RITE DRUGS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1973 (52 years ago)
Organization Date: 04 Sep 1973 (52 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Organization Number: 0046354
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 14020 E HWY 60, BOX 207, IRVINGTON, KY 40146-0207
Place of Formation: KENTUCKY

President

Name Role
Jonathan G Van Lahr President

Treasurer

Name Role
Lindsey T Van Lahr Treasurer

Secretary

Name Role
Lindsey T Van Lahr Secretary

Director

Name Role
JONATHAN D VANLAHR Director
JONATHAN G VANLAHR Director
J. MICHAEL WHELAN Director
JANICE C. THOMPSON Director
DEBBIE J. THOMPSON Director

Incorporator

Name Role
J. MICHAEL WHELAN Incorporator

Registered Agent

Name Role
JONATHAN G. VANLAHR Registered Agent

National Provider Identifier

NPI Number:
1891721486
Certification Date:
2023-03-02

Authorized Person:

Name:
JONATHAN VANLAHR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2705472857

Form 5500 Series

Employer Identification Number (EIN):
610849138
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-04-21
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
116391.52
Total Face Value Of Loan:
116391.52

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$116,391.52
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,391.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,293.55
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $116,391.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State