Search icon

STONE-LANG COMPANY

Company Details

Name: STONE-LANG COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1990 (35 years ago)
Organization Date: 23 Jul 1990 (35 years ago)
Last Annual Report: 03 Jan 2025 (5 months ago)
Organization Number: 0275371
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2620 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GORMAN BRADLEY Registered Agent

Director

Name Role
GENEVA FAYE T. STONE Director
MICHAEL STONE Director
Michael K. Stone Director

Incorporator

Name Role
GENEVA FAYE T. STONE Incorporator

President

Name Role
Michael K. Stone President

National Provider Identifier

NPI Number:
1740335926

Authorized Person:

Name:
MR. MICHAEL KEVIN STONE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2704424404

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 281667 Home Medical Equipment and Services Provider Active 2022-10-31 - - 2025-09-30 210 S 12th St, Murray, KY 42071
Department of Professional Licensing 281666 Home Medical Equipment and Services Provider Active 2022-10-31 - - 2025-09-30 2620 Broadway, Paducah, KY 42001
Department of Professional Licensing 169524 Home Medical Equipment and Services Provider Expired 2012-08-09 - - 2022-09-30 210 South 12th Street, Murray, KY 42071
Department of Professional Licensing 169525 Home Medical Equipment and Services Provider Expired 2012-08-09 - - 2022-09-30 2620 Broadway, Paducah, KY 42001

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-01-08
Annual Report 2023-01-07
Annual Report 2022-01-11
Annual Report 2021-01-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75393.00
Total Face Value Of Loan:
75393.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
72600.00
Total Face Value Of Loan:
72600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72600
Current Approval Amount:
72600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73276.27
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75393
Current Approval Amount:
75393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75752.41

Sources: Kentucky Secretary of State