Search icon

VANN HEALTHCARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANN HEALTHCARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1989 (35 years ago)
Organization Date: 22 Dec 1989 (35 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0266958
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 212 REYNOLDS ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
E P Vann President

Director

Name Role
EVIN P. VANN Director

Registered Agent

Name Role
EVIN P. VANN Registered Agent

Incorporator

Name Role
EVIN P. VANN Incorporator

National Provider Identifier

NPI Number:
1891789061
Certification Date:
2021-07-29

Authorized Person:

Name:
EVIN VANN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2706783350

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 288834 Home Medical Equipment and Services Provider Active 2023-10-24 - - 2025-09-30 212 Reynolds Rd, Glasgow, KY 42141
Department of Professional Licensing 270613 Home Medical Equipment and Services Provider Expired 2021-06-03 - - 2023-09-30 212 Reynolds Road, Glasgow, KY 42141
Department of Professional Licensing 242629 Home Medical Equipment and Services Provider Surrendered 2018-09-07 - - 2021-06-03 1220 N. Race St., Glasgow, KY 42141

Assumed Names

Name Status Expiration Date
VANN HEALTHCARE PHARMACY Inactive 2022-01-17
WELLNESS 1ST, INC. Inactive 2018-07-01
VANN HEALTHCARE Inactive 2013-07-15
PROFESSIONAL COMPOUNDING CENTER OF KENTUCKY Inactive 2013-07-15
VANN HOMECARE Inactive 2012-01-17

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-05-03
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
26100.00
Total Face Value Of Loan:
26100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26100
Current Approval Amount:
26100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26237.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State