Search icon

AMERICAN MOBILITY PRODUCTS, INC.

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

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
Annual Report 2020-08-07
Name Renewal 2019-07-23
Annual Report 2019-06-12
Annual Report 2018-04-17
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335438410 2021-02-04 0457 PPS 124 Old US 68, Campbellsville, KY, 42718-8408
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375
Loan Approval Amount (current) 17375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-8408
Project Congressional District KY-01
Number of Employees 2
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17485.04
Forgiveness Paid Date 2021-09-27
8450957001 2020-04-08 0457 PPP 124 OLD US 68, CAMPBELLSVILLE, KY, 42718-8408
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17375
Loan Approval Amount (current) 17375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-8408
Project Congressional District KY-01
Number of Employees 3
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17514
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State