Name: | CDM SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1996 (28 years ago) |
Organization Date: | 02 Jan 1997 (28 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0426131 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 1081, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHERYL SATTERLY | Registered Agent |
Name | Role |
---|---|
Cheryl K Satterly | President |
Name | Role |
---|---|
JERRY L. MCCLELLAN | Incorporator |
Name | Role |
---|---|
Melissa A Elder | Secretary |
Name | Role |
---|---|
David L McClellan | Treasurer |
Name | Role |
---|---|
Cheryl K Satterly | Director |
David L McClellan | Director |
Melissa A Elder | Director |
Name | Status | Expiration Date |
---|---|---|
CDM HEALTHCARE FINANCIAL SERVICES | Inactive | 2017-07-19 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-14 |
Registered Agent name/address change | 2020-11-24 |
Principal Office Address Change | 2020-11-24 |
Registered Agent name/address change | 2020-11-24 |
Annual Report Amendment | 2020-11-24 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3310145008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9084118410 | 2021-02-14 | 0457 | PPP | 7110 Williamsgate Blvd, Crestwood, KY, 40014-7020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-14 | 2025 | Health & Family Services Cabinet | Department For Public Health | Non Pro Contract | Temporary Manpower Services | 5260 |
Executive | 2024-12-03 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6445 |
Executive | 2024-11-12 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6290 |
Executive | 2024-10-15 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6935 |
Executive | 2024-09-05 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 6175 |
Executive | 2023-07-14 | 2024 | Health & Family Services Cabinet | Office for Children With Special Health Care Needs | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 5000 |
Sources: Kentucky Secretary of State