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 (a month 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YSDDM8GCXNN5 2023-01-07 101 RODGERS PARK DR, CYNTHIANA, KY, 41031, 9485, USA 101 RODGERS PARK DR STE 3, CYNTHIANA, KY, 41031, USA

Business Information

Division Name BROWN AMBULANCE SERVICE INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-15
Initial Registration Date 2021-12-08
Entity Start Date 1970-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONI R DOUGLAS
Role VP
Address 101 RODGERS PARK DRIVE, CYNTHIANA, KY, 41031, USA
Government Business
Title PRIMARY POC
Name JONI R DOUGLAS
Role VP
Address 101 RODGERS PARK DRIVE, CYNTHIANA, KY, 41031, USA
Past Performance Information not Available

Vice President

Name Role
JONI R. DOUGLAS Vice President

Incorporator

Name Role
JAMES A. BROWN Incorporator

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

President

Name Role
RICHARD M. WEHRLE President

Director

Name Role
RICHARD M. WEHRLE Director

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
Annual Report 2021-04-15
Annual Report 2020-02-25
Annual Report 2019-04-24
Annual Report 2018-05-10
Annual Report 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414077302 2020-04-29 0457 PPP 101 RODGERS PARK DR, CYNTHIANA, KY, 41031
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159400
Loan Approval Amount (current) 159400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-0001
Project Congressional District KY-04
Number of Employees 29
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160919.76
Forgiveness Paid Date 2021-04-15
7278738701 2021-04-06 0457 PPS 101 Rodgers Park Dr, Cynthiana, KY, 41031-9485
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159400
Loan Approval Amount (current) 159400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-9485
Project Congressional District KY-04
Number of Employees 143
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160561.65
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State