Search icon

EAST KENTUCKY MEDICAL BILLING & MANAGEMENT SERVICES, INC.

Company Details

Name: EAST KENTUCKY MEDICAL BILLING & MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1993 (31 years ago)
Organization Date: 06 Dec 1993 (31 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0323476
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 60 RATLIFF STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Sherry Spradlin Sole Officer

Incorporator

Name Role
ANTHONY F. BONNER Incorporator
SHERRY SPRADLIN Incorporator

Director

Name Role
ANTHONY F. BONNER Director
SHERRY SPRADLIN Director

Registered Agent

Name Role
SHERRY SPRADLIN Registered Agent

Former Company Names

Name Action
EAST KENTUCKY MEDICAL BILLING SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-15
Annual Report 2019-06-26

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
9300.00
Total Face Value Of Loan:
9300.00
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9357.07

Sources: Kentucky Secretary of State