Search icon

HMS AUDIOLOGY SERVICES, PLLC

Company Details

Name: HMS AUDIOLOGY SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2001 (24 years ago)
Organization Date: 01 Oct 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0523295
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 421 US 31 W BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
STACEY S. SIMS Registered Agent

Member

Name Role
Stacey S Sims Member
Hugh M Sims Member

Organizer

Name Role
HUGH SIMS, M.D. Organizer

Former Company Names

Name Action
SIMS AND BOGGESS EAR, NOSE & THROAT, P.L.L.C. Old Name

Assumed Names

Name Status Expiration Date
DOCTORS HEARING CENTER Inactive 2021-02-21

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Certificate of Assumed Name 2022-12-19
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-18
Principal Office Address Change 2020-01-14
Annual Report 2019-04-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 176.74
Executive 2024-12-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2640
Executive 2024-10-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2640

Sources: Kentucky Secretary of State