Search icon

APEX MOBILITY PRODUCTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APEX MOBILITY PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2002 (23 years ago)
Organization Date: 30 Jul 2002 (23 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0541685
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 304 CROSSFIELD DRIVE, SUITE E, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
RODDY WILLIAMS, II Registered Agent

Manager

Name Role
Roddy F. Williams II Manager

Organizer

Name Role
RODDY WILLIAMS, II Organizer

Unique Entity ID

CAGE Code:
71PR2
UEI Expiration Date:
2018-11-01

Business Information

Activation Date:
2017-11-01
Initial Registration Date:
2014-01-15

Commercial and government entity program

CAGE number:
71PR2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-11-01

Contact Information

POC:
RODDY WILLIAMS II

National Provider Identifier

NPI Number:
1285631143
Certification Date:
2021-02-09

Authorized Person:

Name:
MR. RODDY FORD WILLIAMS II
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8598731226

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 269100 Home Medical Equipment and Services Provider Active 2021-03-04 - - 2027-09-30 304 Crossfield Dr., Suite E, PO Box 777, Versailles, KY 40383
Department of Professional Licensing 169893 Home Medical Equipment and Services Provider Expired 2012-09-25 - - 2021-03-04 318 Fielding Road, PO Box 777, Versailles, KY 40383

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-06
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-22
Principal Office Address Change 2021-06-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24917P6575
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7278.00
Base And Exercised Options Value:
7278.00
Base And All Options Value:
7278.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-07-26
Description:
PWC
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24916P0458
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3743.67
Base And Exercised Options Value:
3743.67
Base And All Options Value:
3743.67
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-02-22
Description:
POWER WHEELCHAIR REVISIONS PER QUOTATION (ESTIMATE 973)
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15117.00
Total Face Value Of Loan:
15117.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
15117.00
Total Face Value Of Loan:
15117.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,117
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,175.37
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $15,115
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$15,117
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,209.36
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $15,117

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State