Search icon

THOMAS MEDICAL EQUIPMENT, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS MEDICAL EQUIPMENT, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2000 (25 years ago)
Organization Date: 07 Sep 2000 (25 years ago)
Last Annual Report: 23 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0500660
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 411 NORTH WALNUT STREET, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE C. THOMAS, III Registered Agent

Manager

Name Role
JESSE THOMAS Manager

Organizer

Name Role
JESSE C. THOMAS, III Organizer

Unique Entity ID

CAGE Code:
4DD74
UEI Expiration Date:
2020-09-02

Business Information

Activation Date:
2019-09-03
Initial Registration Date:
2006-04-14

Commercial and government entity program

CAGE number:
4DD74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-02-21
SAM Expiration:
2023-03-19

Contact Information

POC:
JESSE C. THOMAS III

National Provider Identifier

NPI Number:
1295001873

Authorized Person:

Name:
MR. JESSE CLYDE THOMAS III
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
5024560883

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 277185 Home Medical Equipment and Services Provider Expired 2022-05-11 - - 2024-09-30 629 S. 4th St., Louisville, KY 40202
Department of Professional Licensing 172333 Home Medical Equipment and Services Provider Expired 2017-02-09 - - 2022-04-20 4140 Cadillac Ct., Louisville, KY 40213
Department of Professional Licensing 169855 Home Medical Equipment and Services Provider Expired 2012-09-17 - - 2016-09-30 4140 Cadillac Court, Louisville, KY 40213

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-05-05
Annual Report 2022-07-01
Annual Report 2021-09-06
Annual Report 2020-07-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24917P0227
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5392.99
Base And Exercised Options Value:
5392.99
Base And All Options Value:
5392.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-02-13
Description:
STAIR LIFT-GLIDE
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24917P0362
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4151.99
Base And Exercised Options Value:
4151.99
Base And All Options Value:
4151.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-11-09
Description:
STAIR GLIDE
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24916P4253
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5688.17
Base And Exercised Options Value:
5688.17
Base And All Options Value:
5688.17
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-06
Description:
MODULAR RAMP
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-14
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:
2579.00
Total Face Value Of Loan:
2579.00
Date:
2020-05-02
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:
6185.00
Total Face Value Of Loan:
6185.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,185
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,271.07
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $6,185
Jobs Reported:
1
Initial Approval Amount:
$2,579
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,613.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,579

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State