Search icon

AMERICAN MOBILITY PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MOBILITY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2002 (23 years ago)
Organization Date: 19 Feb 2002 (23 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0531356
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 124 OLD US 68, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David R Baxter President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
David R Baxter Director

Incorporator

Name Role
DONALD E JAMES Incorporator

National Provider Identifier

NPI Number:
1144093899
Certification Date:
2024-11-25

Authorized Person:

Name:
DAVID R BAXTER
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 289261 Home Medical Equipment and Services Provider Active 2023-11-21 - - 2025-09-30 3830 Taylorsville Rd Ste 7, Louisville, KY 40220
Department of Professional Licensing 289260 Home Medical Equipment and Services Provider Active 2023-11-21 - - 2025-09-30 3090 Harrodsburg Rd Ste 101, Lexington, KY 40503
Department of Professional Licensing 283259 Home Medical Equipment and Services Provider Active 2023-02-16 - - 2025-09-30 124 Old US 68, Campbellsville, KY 42718
Department of Professional Licensing 169523 Home Medical Equipment and Services Provider Expired 2012-08-08 - - 2024-09-30 124 Old US 68, Campbellsville, KY 42718

Assumed Names

Name Status Expiration Date
TRESSI'S BREAST CARE BOUTIQUE Inactive 2025-01-13

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-06-27
Registered Agent name/address change 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
17375.00
Total Face Value Of Loan:
17375.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
17375.00
Total Face Value Of Loan:
17375.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375
Current Approval Amount:
17375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17485.04
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17375
Current Approval Amount:
17375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17514

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State