Search icon

DURRETT'S ORTHOTIC & PROSTHETIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DURRETT'S ORTHOTIC & PROSTHETIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Mar 2002 (23 years ago)
Organization Date: 14 Mar 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0532931
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR., Suite 100, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUZANNE WARD Registered Agent

Organizer

Name Role
RONALD L. DURRETT Organizer

Manager

Name Role
Suzanne Elizabeth Ward Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-341-4476
Contact Person:
SUZANNE WARD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0566708

Unique Entity ID

Unique Entity ID:
NZUBKJD7HY65
CAGE Code:
3VFJ2
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2004-05-11

Commercial and government entity program

CAGE number:
3VFJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-21
CAGE Expiration:
2030-08-21
SAM Expiration:
2026-08-19

Contact Information

POC:
SUZANNE WARD

National Provider Identifier

NPI Number:
1861479016
Certification Date:
2023-12-19

Authorized Person:

Name:
SUZIE WARD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
8593414476

Assumed Names

Name Status Expiration Date
DURRETT'S ORTHOTICS AND PROSTHETICS, LLC Active 2027-12-06

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-05-31
Certificate of Assumed Name 2022-12-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25020P1798
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10150.70
Base And Exercised Options Value:
10150.70
Base And All Options Value:
10150.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-09-04
Description:
REPLACEMENT ABOVE KNEE PROSTHESIS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25020P1625
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13738.14
Base And Exercised Options Value:
13738.14
Base And All Options Value:
13738.14
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-08-12
Description:
ABOVE KNEE PROSTHETIC LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25019P1789
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13994.82
Base And Exercised Options Value:
13994.82
Base And All Options Value:
13994.82
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-07-10
Description:
AK PROSTHESIS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$98,500
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,885.9
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $98,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State