Search icon

VALUE-MED, INC.

Company Details

Name: VALUE-MED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2001 (24 years ago)
Organization Date: 24 Aug 2001 (24 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Organization Number: 0521491
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 209-B NORTH MAYO TRAIL, P.O. Box 305, PAINTSVILLE, KY 41240-0305
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAUL D. REFFETT Registered Agent

Incorporator

Name Role
PAUL D. REFFETT Incorporator

President

Name Role
Paul D Reffett President

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-21
Annual Report 2022-06-29
Annual Report 2021-08-05
Annual Report 2020-08-17
Annual Report 2019-06-20
Annual Report 2018-06-11
Annual Report 2017-08-18
Annual Report 2016-04-06
Annual Report 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8144777705 2020-05-01 0457 PPP 209 MAYO TRL N, PAINTSVILLE, KY, 41240
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111638
Loan Approval Amount (current) 111638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTSVILLE, JOHNSON, KY, 41240-0001
Project Congressional District KY-05
Number of Employees 19
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113076.89
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State