Search icon

HEARING SERVICES OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARING SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1983 (42 years ago)
Organization Date: 02 Nov 1983 (42 years ago)
Last Annual Report: 26 Mar 2025 (4 months ago)
Organization Number: 0183222
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1720 SOUTH VIRGINIA ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Pamela A Ison-Glover President

Director

Name Role
Thomas C Glover Director
DANNY LEE CORP Director
PAMELA A. ISON Director
BARRY A. FREEMAN Director

Incorporator

Name Role
DANNY LEE CORP Incorporator
BARRY A. FREEMAN Incorporator
PAMELA A. ISON Incorporator

Registered Agent

Name Role
PAMELA A. ISON-GLOVER Registered Agent

National Provider Identifier

NPI Number:
1467668657
Certification Date:
2020-02-05

Authorized Person:

Name:
PAMELA A ISON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
No
Selected Taxonomy:
231HA2400X - Assistive Technology Practitioner Audiologist
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
2708868472

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-04-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48737.00
Total Face Value Of Loan:
48737.00
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:
48737.00
Total Face Value Of Loan:
48737.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,737
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,097.11
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $48,735
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$48,737
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,059.21
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $48,737

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 148.17
Executive 2025-02-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4300
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 238.17

Sources: Kentucky Secretary of State