Search icon

BEREA DRUG COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEREA DRUG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1979 (46 years ago)
Organization Date: 16 Jul 1979 (46 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0119402
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 402 RICHMOND RD N, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
ROBERT LITTLE President

Director

Name Role
Robert Little Director
Leslie Little Director
WILLIAM H. WAGERS Director
JAMES T. GILBERT Director
JOSEPH C. CHOWNING Director

Incorporator

Name Role
UPTON DRUG CO., INC. Incorporator

Vice President

Name Role
LESLIE LITTLE Vice President

Registered Agent

Name Role
ROBERT LITTLE Registered Agent

National Provider Identifier

NPI Number:
1336998210
Certification Date:
2024-05-13

Authorized Person:

Name:
ROBERT JAY LITTLE
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8599850839

Form 5500 Series

Employer Identification Number (EIN):
610957210
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-10
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-04-20

USAspending Awards / Financial Assistance

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:
111000.00
Total Face Value Of Loan:
111000.00
Date:
2013-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$111,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,888
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $111,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State