Search icon

COMMUNITY MEDICAL SERVICES, INC.

Company Details

Name: COMMUNITY MEDICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2000 (25 years ago)
Organization Date: 27 Jan 2000 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0487784
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 300 BOMAR HEIGHTS, PO BOX 987, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sharon Stacey Bishop President

Registered Agent

Name Role
SHARON STACEY BISHOP Registered Agent

Vice President

Name Role
David Earl Bowman Vice President

Incorporator

Name Role
STACEY WILSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 173203 Home Medical Equipment and Services Provider Expired 2017-05-10 - - 2019-09-30 300 Bomar Heights, Columbia, KY 42728
Department of Professional Licensing 169442 Home Medical Equipment and Services Provider Active 2012-08-16 - - 2026-09-30 300 Bomar Hts, PO Box 987, Columbia, KY 42728

Former Company Names

Name Action
COMMUNITY MEDICAL SERVICE, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-26
Registered Agent name/address change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-06-20
Annual Report 2018-04-12
Registered Agent name/address change 2017-09-01
Principal Office Address Change 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932157001 2020-04-07 0457 PPP 300 Bomar Heights PO Box 987, COLUMBIA, KY, 42728-1509
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176742.05
Loan Approval Amount (current) 176742.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-1509
Project Congressional District KY-01
Number of Employees 32
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178445.63
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State