Search icon

DANHAUER DRUG CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANHAUER DRUG CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1981 (44 years ago)
Organization Date: 30 Jul 1981 (44 years ago)
Last Annual Report: 05 Mar 2025 (4 months ago)
Organization Number: 0158541
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 330 FREDERICA ST, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 5500

Director

Name Role
JEFFREY W DANHAUER Director
RUSSEL C. JONES Director

Incorporator

Name Role
RUSSEL C. JONES Incorporator

Registered Agent

Name Role
MICHAEL A. FIORELLA Registered Agent

President

Name Role
JEFFREY W DANHAUER President

National Provider Identifier

NPI Number:
1144213406
Certification Date:
2025-04-30

Authorized Person:

Name:
JEFFREY WILLIAM DANHAUER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2706842396

Form 5500 Series

Employer Identification Number (EIN):
610992161
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2025-03-05
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
240500.00
Total Face Value Of Loan:
240500.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$240,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,720.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $240,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State