Search icon

BIO-MEDICAL EQUIPMENT SERVICE COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIO-MEDICAL EQUIPMENT SERVICE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1989 (36 years ago)
Organization Date: 29 Nov 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0265980
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3405 ROBARDS CT, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
ANTHONY G. KING Director
James E. Evans Director
Anthony G. King Director
JAMES O. EVANS Director
James O. Evans Director

Incorporator

Name Role
JAMES O. EVANS Incorporator

Registered Agent

Name Role
JAMES E. EVANS Registered Agent

President

Name Role
James E. Evans President

Vice President

Name Role
James O. Evans Vice President

Secretary

Name Role
Anthony G. King Secretary

Links between entities

Type:
Headquarter of
Company Number:
CORP_56021469
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611170035
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

Former Company Names

Name Action
BIO-MEDICAL EQUIPMENT SERVICE ACQUSITION CORPORATION Old Name

Assumed Names

Name Status Expiration Date
BMES Expiring 2025-08-15
BIO-MEDICAL EQUIPMENT SERVICE COMPANY Inactive 2011-03-09
MALKIN INSTRUMENT COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-19
Annual Report 2023-03-01
Registered Agent name/address change 2022-03-09
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
443200.00
Total Face Value Of Loan:
443200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443200
Current Approval Amount:
443200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
445567.78

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.32 $18,315 $17,500 24 5 2021-10-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.48 $25,123 $24,500 17 7 2020-09-24 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.00 $14,659 $14,000 13 4 2014-12-11 Final

Sources: Kentucky Secretary of State