Search icon

JAMES MEDICAL EQUIPMENT, LTD.

Company Details

Name: JAMES MEDICAL EQUIPMENT, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1990 (35 years ago)
Organization Date: 31 Jul 1990 (35 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0275719
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 72 JOE T PETTY DR, 72 JOE T PETTY DR, RUSSELL SPRINGS, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark J Hinkle President

Director

Name Role
Mark J Hinkle Director
DONALD E. JAMES Director
BETTY L. JAMES Director

Incorporator

Name Role
KEVIN K. DISTLER Incorporator

Registered Agent

Name Role
RANDALL S. STRAUSE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 287099 Home Medical Equipment and Services Provider Active 2023-08-01 - - 2025-09-30 75 Walmart Plaza Drive, Suite 8, Monticello, KY 42633
Department of Professional Licensing 274926 Home Medical Equipment and Services Provider Active 2021-12-09 - - 2026-09-30 1010 Fairview Ave., Bowling Green, KY 42103
Department of Professional Licensing 170181 Home Medical Equipment and Services Provider Expired 2016-03-31 - - 2018-09-30 124 N Main St, Smiths Grove, KY 42171
Department of Professional Licensing 170379 Home Medical Equipment and Services Provider Expired 2015-09-10 - - 2018-09-30 127 Foothills Ave, Ste 4, Albany, KY 42602
Department of Professional Licensing 170337 Home Medical Equipment and Services Provider Expired 2015-02-06 - - 2022-04-20 1051 Bryant Way, Ste 207, Bowling Green, KY 42103
Department of Professional Licensing 170329 Home Medical Equipment and Services Provider Active 2015-01-22 - - 2026-09-30 72 Dr Joe T Petty Drive, Ste A, Russell Springs, KY 42642
Department of Professional Licensing 169742 Home Medical Equipment and Services Provider Expired 2012-08-27 - - 2022-04-20 1215 N Main St, Ste 1, Monticello, KY 42633
Department of Professional Licensing 169741 Home Medical Equipment and Services Provider Active 2012-08-27 - - 2026-09-30 46 Turpen Ct., Suite A, Somerset, KY 42503
Department of Professional Licensing 169712 Home Medical Equipment and Services Provider Expired 2012-08-23 - - 2022-04-20 207 E Madison St, Louisa, KY 41230
Department of Professional Licensing 169711 Home Medical Equipment and Services Provider Expired 2012-08-23 - - 2022-04-20 124 Liberty Square, Liberty, KY 42539

Former Company Names

Name Action
FOR YOUR HEALTH, LTD. Old Name
JAMES MEDICAL EQUIPMENT, LTD. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-09
Annual Report 2022-04-13
Annual Report 2021-04-16
Annual Report 2020-06-30
Annual Report 2019-06-17
Principal Office Address Change 2019-06-17
Annual Report 2018-06-12
Registered Agent name/address change 2018-06-12
Annual Report 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859528908 2021-05-03 0457 PPP 72 Joe T Petty Dr, Russell Springs, KY, 42642-8533
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209600
Loan Approval Amount (current) 209600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, ADAIR, KY, 42642-8533
Project Congressional District KY-01
Number of Employees 27
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210639.39
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State