Search icon

T & K HOME MEDICAL, INC.

Company Details

Name: T & K HOME MEDICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2000 (25 years ago)
Organization Date: 07 Apr 2000 (25 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0492549
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 1137 OLD GLASGLOW ROAD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WAHJF1NQYDN6 2024-08-27 1137 OLD GLASGOW RD, SCOTTSVILLE, KY, 42164, 9589, USA 1137 OLD GLASGOW RD, SCOTTSVILLE, KY, 42164, 9589, USA

Business Information

Doing Business As T & K HOME MEDICAL INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-11
Initial Registration Date 2023-07-21
Entity Start Date 2000-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA VANDERPOOL
Role CONTRACTING MANAGER
Address 6414 S. 118TH STREET, NULL, OMAHA, NE, 68137, USA
Government Business
Title PRIMARY POC
Name BRENDA VANDERPOOL
Role CONTRACTING MANAGER
Address 6414 S. 118TH STREET, OMAHA, NE, 68137, USA
Past Performance Information not Available

President

Name Role
Jon B. Novak President

Secretary

Name Role
Jonathan B. Novak Secretary

Director

Name Role
Jonathan B. Novak Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
THOMAS W. HOGUE Incorporator

Treasurer

Name Role
Nikki Snow Treasurer

Assumed Names

Name Status Expiration Date
TOTAL RESPIRATORY 3 Active 2028-08-15

Filings

Name File Date
Annual Report 2024-04-17
Registered Agent name/address change 2023-08-25
Certificate of Assumed Name 2023-08-15
Annual Report 2023-06-19
Annual Report 2022-05-31
Annual Report Amendment 2021-07-14
Principal Office Address Change 2021-07-13
Registered Agent name/address change 2021-07-12
Annual Report 2021-03-14
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144267104 2020-04-09 0457 PPP 1137 OLD GLASGOW RD, SCOTTSVILLE, KY, 42164-9589
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22009.37
Loan Approval Amount (current) 22009.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-9589
Project Congressional District KY-01
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22158.91
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State