Search icon

BHS, INC.

Company Details

Name: BHS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1996 (29 years ago)
Organization Date: 23 Jul 1996 (29 years ago)
Last Annual Report: 23 Feb 2024 (a year ago)
Organization Number: 0419139
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA 19462
Place of Formation: KENTUCKY
Authorized Shares: 4000

President

Name Role
Steven J Mueller President

Vice President

Name Role
ANGELA GAMBRELL Vice President

Secretary

Name Role
DEBORAH L MUELLER Secretary

Signature

Name Role
STEVEN J MEULLER Signature

Incorporator

Name Role
STEVEN J MUELLER Incorporator

Registered Agent

Name Role
UCS OF KENTUCKY, INC. 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 271582 Home Medical Equipment and Services Provider Active 2021-06-29 - - 2025-09-30 5555 N Bend Rd, Ste A, Burlington, KY 41005
Department of Professional Licensing 169939 Home Medical Equipment and Services Provider Surrendered 2013-06-17 - - 2021-06-29 5555 N Bend Rd, Ste.A, Burlington, KY 41005

Former Company Names

Name Action
APOTH-A-CARE LTD. Merger

Assumed Names

Name Status Expiration Date
BURLINGTON HEALTH CARE Inactive 2018-05-28
BURLINGTON PHARMACY Inactive 2011-03-30
BURLINGTON PHARMACY HEALTH CARE Inactive 2009-09-08

Filings

Name File Date
Annual Report 2024-02-23
Annual Report 2023-03-16
Registered Agent name/address change 2022-10-14
Principal Office Address Change 2022-10-14
Annual Report 2022-03-31
Annual Report 2021-06-25
Registered Agent name/address change 2021-01-25
Annual Report Amendment 2020-12-29
Registered Agent name/address change 2020-12-29
Registered Agent name/address change 2020-02-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V539S10869 2011-08-30 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_V539S10869_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STAIR GLIDE
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BHS, INC.
UEI DTWPQRNM1YN4
Legacy DUNS 800758125
Recipient Address 5555 N BEND RD, BURLINGTON, 410059120, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725197010 2020-04-07 0457 PPP 5555 N BEND RD, BURLINGTON, KY, 41005-9120
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, BOONE, KY, 41005-9120
Project Congressional District KY-04
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 125688.36
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State