Search icon

ADVANCED MED-SURG CONCEPTS, INC.

Company Details

Name: ADVANCED MED-SURG CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1997 (28 years ago)
Organization Date: 19 Jun 1997 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0434652
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12941 US HWY 42, 13416 CREEKVIEW RD., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2023 311554675 2024-12-30 ADVANCED MED-SURG CONCEPTS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2022 311554675 2023-12-27 ADVANCED MED-SURG CONCEPTS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2021 311554675 2022-12-29 ADVANCED MED-SURG CONCEPTS, INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2021 311554675 2022-12-29 ADVANCED MED-SURG CONCEPTS, INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2021 311554675 2022-12-29 ADVANCED MED-SURG CONCEPTS, INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2020 311554675 2021-12-14 ADVANCED MED-SURG CONCEPTS, INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2020 311554675 2021-12-14 ADVANCED MED-SURG CONCEPTS, INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADVANCED MED-SURG CONCEPTS, INC CBS BENEFIT PLAN 2019 311554675 2020-12-23 ADVANCED MED-SURG CONCEPTS, INC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 5022923354
Plan sponsor’s address 12941 W US HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
PHILLIP N. HEARD Officer

Incorporator

Name Role
PHILLIP H HEARD Incorporator

Registered Agent

Name Role
PHILLIP H HEARD Registered Agent

President

Name Role
Phillip H Heard President

Secretary

Name Role
Christy Heard Secretary

Assumed Names

Name Status Expiration Date
ENTERAL FEEDING TECHNOLOGIES Inactive 2008-12-23

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-09-19
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16
Annual Report 2021-10-11
Annual Report 2020-06-30
Reinstatement Certificate of Existence 2019-12-27
Reinstatement 2019-12-27
Reinstatement Approval Letter UI 2019-12-26
Reinstatement Approval Letter Revenue 2019-12-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V636SM0814 2010-06-30 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_V636SM0814_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400599264, UNITED STATES
PO AWARD V636SM0822 2010-06-30 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_V636SM0822_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400599264, UNITED STATES
PO AWARD V603P89572 2008-09-15 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V603P89572_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80836 2008-09-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V603A80836_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80700 2008-08-14 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V603A80700_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80571 2008-07-11 2008-07-21 2008-07-21
Unique Award Key CONT_AWD_V603A80571_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DISPOSABLE BIPOLAR FORCEPS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80514 2008-06-19 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_V603A80514_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FORCEPS,SURGICAL,SUPER-ATRAUMATIC GRABBER,CONTROL
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603P87051 2008-06-18 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_V603P87051_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FORCEPS,SURGICAL,SUPER-ATRAUMATIC GRABBER,CONTROL
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80414 2008-05-06 2008-05-08 2008-05-08
Unique Award Key CONT_AWD_V603A80414_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SCISSORS,ENDO,TIPS,ENDOCUT,CURVED,FOR USE WITH TH
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
PO AWARD V603A80350 2008-04-10 2008-04-14 2008-04-14
Unique Award Key CONT_AWD_V603A80350_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIPOLAR FORCEPS DISP ENT
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
Unique Award Key CONT_AWD_V603A80319_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FORCEPS,SURGICAL,SUPER-ATRAUMATIC GRABBER,CONTROL
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
Unique Award Key CONT_AWD_V603A80130_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TIP,GRAPSER FORCEP,LAPAROSCOPIC,DISPOSABLE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
Unique Award Key CONT_AWD_V603A80105_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TIP,GRAPSER FORCEP,LAPAROSCOPIC,DISPOSABLE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES
Unique Award Key CONT_AWD_V603A80059_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TIP,GRAPSER FORCEP,LAPAROSCOPIC,DISPOSABLE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED MED-SURG CONCEPTS, INC
UEI CHRTQCGEBFE9
Legacy DUNS 177905486
Recipient Address 13400 US HWY 42 STE. 160, PROSPECT, 400590000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7004437004 2020-04-07 0457 PPP 12941 W HIGHWAY 42, PROSPECT, KY, 40059-9107
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44037.5
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-9107
Project Congressional District KY-04
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44386.96
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State