Search icon

VANN HEALTHCARE SERVICES, INC.

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 (9 months 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

Incorporator

Name Role
EVIN P. VANN Incorporator

Registered Agent

Name Role
EVIN P. VANN Registered Agent

Director

Name Role
EVIN P. VANN Director

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
DIABETIC FOOTWEAR ASSOCIATES Inactive 2006-02-02
HEALTHCARE SERVICES Inactive 2003-07-15

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
Annual Report 2021-02-23
Annual Report 2020-03-09
Annual Report 2019-06-12
Annual Report 2018-04-23
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831657000 2020-04-04 0457 PPP 212 Reynolds Rd, GLASGOW, KY, 42141-1122
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1122
Project Congressional District KY-02
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26237.75
Forgiveness Paid Date 2020-10-21

Sources: Kentucky Secretary of State