Search icon

ULTRASOUND CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRASOUND CONSULTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1989 (37 years ago)
Last Annual Report: 13 Jan 2025 (8 months ago)
Organization Number: 0252840
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3174 Custer Dr, Lexington, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
KIM C. GAINES Director
ROBBY D. GAINES Director

President

Name Role
Kim C. Davis President

Registered Agent

Name Role
KIM C DAVIS Registered Agent

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-554-7378
Contact Person:
KIM DAVIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2324899

Unique Entity ID

Unique Entity ID:
HNVMCLHU4TK9
CAGE Code:
865M0
UEI Expiration Date:
2026-03-28

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2018-08-08

Commercial and government entity program

CAGE number:
865M0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
KIM C. DAVIS

National Provider Identifier

NPI Number:
1891847331

Authorized Person:

Name:
JAMES CURLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
247100000X - Radiologic Technologist
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
PATIENT CHOICE ULTRASOUND AND THERMOGRAPHY Inactive 2022-10-06

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-02-28
Principal Office Address Change 2023-05-17
Principal Office Address Change 2023-04-24
Annual Report 2023-04-24

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
41117.85
Total Face Value Of Loan:
41117.85
Date:
2020-04-30
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:
46320.00
Total Face Value Of Loan:
46320.00
Date:
2020-04-30
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:
46320.00
Total Face Value Of Loan:
46320.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,320
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,595.35
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,320
Jobs Reported:
4
Initial Approval Amount:
$41,117.85
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,117.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,315.44
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $41,115.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State