Search icon

HEARING SERVICES OF KENTUCKY, INC.

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 (41 years ago)
Organization Date: 02 Nov 1983 (41 years ago)
Last Annual Report: 26 Mar 2025 (25 days 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

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
Annual Report 2020-06-03
Annual Report 2019-04-18
Annual Report 2018-02-28
Annual Report 2017-04-21
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643698300 2021-01-22 0457 PPS 1720 S Virginia St, Hopkinsville, KY, 42240-3684
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48737
Loan Approval Amount (current) 48737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-3684
Project Congressional District KY-01
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49097.11
Forgiveness Paid Date 2021-10-25
6107877005 2020-04-06 0457 PPP P.O. Box 1002, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48737
Loan Approval Amount (current) 48737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49059.21
Forgiveness Paid Date 2020-12-09

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
Executive 2024-11-12 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2210
Executive 2024-10-17 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 148.17
Executive 2024-10-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2050
Executive 2024-10-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1846.55
Executive 2024-10-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 31901.36

Sources: Kentucky Secretary of State