Search icon

ULTRASOUND CONSULTING SERVICES, INC.

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 (36 years ago)
Last Annual Report: 13 Jan 2025 (3 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNVMCLHU4TK9 2025-04-30 3174 CUSTER DR, LEXINGTON, KY, 40517, 4000, USA 3174 CUSTER DR, LEXINGTON, KY, 40517, 4000, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-05-02
Initial Registration Date 2018-08-08
Entity Start Date 1982-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM C DAVIS
Role OWNER
Address 3174 CUSTER DRIVE, LEXINGTON, KY, 40517, USA
Government Business
Title PRIMARY POC
Name KIM C DAVIS
Role OWNER
Address 3174 CUSTER DRIVE, LEXINGTON, KY, 40517, USA
Past Performance Information not Available

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

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
Annual Report 2022-02-09
Annual Report 2021-01-04
Annual Report 2020-02-25
Annual Report Amendment 2019-12-09
Annual Report 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988647305 2020-04-30 0457 PPP 152 W Tiverton Way Ste 120, Lexington, KY, 40502
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46320
Loan Approval Amount (current) 46320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46595.35
Forgiveness Paid Date 2020-12-09
3014548701 2021-03-30 0457 PPS 152 W Tiverton Way Ste 120, Lexington, KY, 40503-4416
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41117.85
Loan Approval Amount (current) 41117.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4416
Project Congressional District KY-06
Number of Employees 4
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41315.44
Forgiveness Paid Date 2021-09-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2324899 ULTRASOUND CONSULTING SERVICES INC - HNVMCLHU4TK9 3174 CUSTER DR, LEXINGTON, KY, 40517-4000
Capabilities Statement Link -
Phone Number 859-361-9360
Fax Number 859-554-7378
E-mail Address ucsiecho@gmail.com
WWW Page -
E-Commerce Website -
Contact Person KIM DAVIS
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 865M0
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621512
NAICS Code's Description Diagnostic Imaging Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State