Search icon

BELL'S DRUGS, INC.

Company Details

Name: BELL'S DRUGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1981 (44 years ago)
Organization Date: 01 Jun 1981 (44 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0156830
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: 7107 ST RT 56 E, SEBREE, KY 42455
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
David Lynn Adams Secretary

Director

Name Role
JIM BELL Director
FRANCES BELL Director
Donna Adams Director

Incorporator

Name Role
WILLIAM E. MITCHELL Incorporator

President

Name Role
Donna Adams President

Registered Agent

Name Role
DONNA ADAMS Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-02
Annual Report 2023-05-01
Annual Report 2022-03-16
Annual Report 2021-02-09

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:
57798.00
Total Face Value Of Loan:
57798.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59996
Current Approval Amount:
59996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60451.31
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57798
Current Approval Amount:
57798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58298.39

Sources: Kentucky Secretary of State