Search icon

NEW AGE PULMONARY SERVICES, LLC

Company Details

Name: NEW AGE PULMONARY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1999 (26 years ago)
Organization Date: 18 Feb 1999 (26 years ago)
Last Annual Report: 31 Dec 2022 (2 years ago)
Managed By: Members
Organization Number: 0469643
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3040 BRECKENRIDGE LN., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRI LIMBAUGH Registered Agent

Member

Name Role
Terri Louise Limbaugh Member

Organizer

Name Role
JAMES DEAN LIEBMAN Organizer

National Provider Identifier

NPI Number:
1104821404
Certification Date:
2022-10-14

Authorized Person:

Name:
MS. TERRI L LIMBAUGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5024586858

Form 5500 Series

Employer Identification Number (EIN):
611341193
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169477 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2024-09-30 3040 Breckenridge Lane, Louisville, KY 40220

Assumed Names

Name Status Expiration Date
N.A.P.S. Inactive 2014-02-18

Filings

Name File Date
Dissolution 2023-05-15
Annual Report Amendment 2022-12-31
Annual Report 2022-03-07
Annual Report 2021-06-25
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
93527.00
Total Face Value Of Loan:
93527.00
Date:
2020-05-03
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93527
Current Approval Amount:
93527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94145.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73697.56

Sources: Kentucky Secretary of State