Search icon

BROWN AMBULANCE SERVICE, INC.

Company Details

Name: BROWN AMBULANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1970 (54 years ago)
Organization Date: 10 Dec 1970 (54 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0006002
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN STREET, SUITE 2300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 20

Vice President

Name Role
JONI R. DOUGLAS Vice President

Incorporator

Name Role
JAMES A. BROWN Incorporator

Director

Name Role
RICHARD M. WEHRLE Director

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

President

Name Role
RICHARD M. WEHRLE President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YSDDM8GCXNN5
CAGE Code:
97W83
UEI Expiration Date:
2023-01-07

Business Information

Division Name:
BROWN AMBULANCE SERVICE INC.
Activation Date:
2021-12-15
Initial Registration Date:
2021-12-08

National Provider Identifier

NPI Number:
1689672586

Authorized Person:

Name:
MR. JONI DOUGLAS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3416L0300X - Land Ambulance
Is Primary:
Yes

Contacts:

Fax:
2708248140
Fax:
8592341566

Assumed Names

Name Status Expiration Date
BROWN EMS Inactive 2021-06-09

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-24
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
159400.00
Total Face Value Of Loan:
159400.00
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:
159400.00
Total Face Value Of Loan:
159400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159400
Current Approval Amount:
159400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160919.76
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159400
Current Approval Amount:
159400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160561.65

Sources: Kentucky Secretary of State