Search icon

LINCOLN COUNTY EMERGENCY MEDICAL SERVICES, INC.

Company Details

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

Director

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

Registered Agent

Name Role
LONNIE SCOTT MAPLES Registered Agent

Secretary

Name Role
LINDA G. PINGLETON Secretary

Vice President

Name Role
LARRY OWSLEY Vice President

Incorporator

Name Role
JOE CRAIN Incorporator
ROBERT P. GAINES Incorporator
CALVIN SMITH Incorporator

President

Name Role
LONNIE S. MAPLES President

Former Company Names

Name Action
STANFORD EMS & RESCUE, INC. Old Name
MID-COUNTY RESCUE OF STANFORD, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521758 0452110 2003-09-18 100 S SECOND ST, STANFORD, KY, 40484
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-09-22
Case Closed 2004-02-12

Related Activity

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
306333071 0452110 2003-09-10 100 S SECOND ST, STANFORD, KY, 40484
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

Paycheck Protection Program

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
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379807
Loan Approval Amount (current) 379807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORD, LINCOLN, KY, 40484-7801
Project Congressional District KY-05
Number of Employees 47
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381763.27
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State