Search icon

AMBULANCE, INC. OF LAUREL COUNTY

Company claim

Is this your business?

Get access!

Company Details

Name: AMBULANCE, INC. OF LAUREL COUNTY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1978 (47 years ago)
Organization Date: 03 Apr 1978 (47 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0088110
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 420 W FIFTH ST, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Susan Carpenter Registered Agent

President

Name Role
Susan L Carpenter President

Treasurer

Name Role
Karen L Jones Treasurer

Incorporator

Name Role
JOHNNY PHELPS Incorporator
BILL SMITH Incorporator

Vice President

Name Role
Shannon L Knight Vice President

Director

Name Role
Karen L Jones Director
Billy Osborne Director
Butch Cupp Director
GENE THOMAS Director
JOHNNY PHELPS Director
BILL SMITH Director

Officer

Name Role
James W Mills Officer

Unique Entity ID

Unique Entity ID:
WDNUE5BP5FV4
CAGE Code:
7YCG9
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2017-09-19

Commercial and government entity program

CAGE number:
7YCG9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
JAMES MILLS
Corporate URL:
http://ambulanceinc.com/

National Provider Identifier

NPI Number:
1972667897
Certification Date:
2024-03-07

Authorized Person:

Name:
KAREN JONES
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
6068772030

Assumed Names

Name Status Expiration Date
SOUTHEASTERN KENTUCKY TRANSPORTATION Inactive 2023-07-15
LAUREL COUNTY EMERGENCY MEDICAL SERVICE Inactive 2023-07-15
HAZARDOUS INCIDENT TEAM Inactive 2003-11-02
LAUREL K-9 RESPONSE TEAM Inactive 2003-11-02

Filings

Name File Date
Registered Agent name/address change 2024-03-14
Annual Report Amendment 2024-03-14
Annual Report 2024-02-16
Annual Report 2023-03-15
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2023-08-02
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
214378.71
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
254272.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
415000.00
Total Face Value Of Loan:
415000.00
Date:
2018-05-23
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
433785.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-24
Type:
Complaint
Address:
420 WEST 5TH STREET, LONDON, KY, 40741
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-08-31
Type:
Planned
Address:
WEST 10TH ST, London, KY, 40741
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
61-0911601
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1985-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$415,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$415,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$418,481.39
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $415,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State