Name: | LINCOLN COUNTY EMERGENCY MEDICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1984 (41 years ago) |
Last Annual Report: | 14 Aug 2024 (8 months ago) |
Organization Number: | 0185115 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | P. O. BOX 324, 1762 HWY 27 S, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIMBERLY A MORGAN | Director |
AARON STAMPER | Director |
GREG HILL | Director |
JOSHUA RUHE | Director |
JEFFREY A. GODBY | Director |
JOE CRAIN | Director |
ROBERT P. GAINES | Director |
CALVIN SMITH | Director |
Name | Role |
---|---|
LONNIE SCOTT MAPLES | Registered Agent |
Name | Role |
---|---|
LINDA G. PINGLETON | Secretary |
Name | Role |
---|---|
LARRY OWSLEY | Vice President |
Name | Role |
---|---|
JOE CRAIN | Incorporator |
ROBERT P. GAINES | Incorporator |
CALVIN SMITH | Incorporator |
Name | Role |
---|---|
LONNIE S. MAPLES | President |
Name | Action |
---|---|
STANFORD EMS & RESCUE, INC. | Old Name |
MID-COUNTY RESCUE OF STANFORD, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-14 |
Annual Report | 2024-08-14 |
Annual Report | 2023-08-08 |
Annual Report | 2022-08-12 |
Annual Report | 2021-08-24 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-13 |
Annual Report | 2016-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306521758 | 0452110 | 2003-09-18 | 100 S SECOND ST, STANFORD, KY, 40484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367157 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 ID |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-05 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIC |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-05 |
Nr Instances | 1 |
Nr Exposed | 17 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-05 |
Nr Instances | 1 |
Nr Exposed | 17 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-10-27 |
Case Closed | 2003-12-23 |
Related Activity
Type | Complaint |
Activity Nr | 204239628 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100139 B01 |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-11-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100139 B10 |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-12-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100139 E05 I |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-12-05 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-11-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4323547300 | 2020-04-29 | 0457 | PPP | 1762 US HIGHWAY 27, STANFORD, KY, 40484-7801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State