Search icon

ADVANCED HOME MEDICAL, INC.

Company Details

Name: ADVANCED HOME MEDICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2003 (22 years ago)
Organization Date: 04 Sep 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0567426
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2212 FORT CAMPBELL BOULEVARD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHEQAB6GZB16 2025-05-01 1050 MONARCH DR STE 300B, LEXINGTON, KY, 40513, 1491, USA 1050 MONARCH DR.,, SUITE 300B, LEXINGTON, KY, 40513, 1877, USA

Business Information

Division Name ADVANCED HOME MEDICAL, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-05-03
Initial Registration Date 2022-11-18
Entity Start Date 2021-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA VANDERPOOL
Role CONTRACTING MANAGER
Address 6414 S. 118TH STREET, OMAHA, NE, 68137, USA
Government Business
Title PRIMARY POC
Name BRENDA VANDERPOOL
Role CONTRACTING MANAGER
Address 6414 S. 118TH STREET, OMAHA, NE, 68137, USA
Past Performance Information not Available

Registered Agent

Name Role
H DOUGLAS WILLEN Registered Agent

President

Name Role
Franklin E Field President

Director

Name Role
Franklin E Field Director

Incorporator

Name Role
FRANK FIELD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 294841 Home Medical Equipment and Services Provider Active 2024-08-29 - - 2026-09-30 496 Eastern Bypass Suite 2, Richmond, KY 40475
Department of Professional Licensing 293771 Home Medical Equipment and Services Provider Active 2024-07-17 - - 2026-09-30 1483 Dixie Hwy, Suite A, Horse Cave, KY 42749
Department of Professional Licensing 290990 Home Medical Equipment and Services Provider Active 2024-02-29 - - 2026-09-30 10317 Champion Farms Dr, Louisville, KY 40241
Department of Professional Licensing 289139 Home Medical Equipment and Services Provider Active 2023-11-09 - - 2025-09-30 905 Lovers Lane, Suite 200, Bowling Green, KY 42103
Department of Professional Licensing 287551 Home Medical Equipment and Services Provider Expired 2023-10-10 - - 2025-09-30 200 Medical Center Dr, Ste 2L, Hazard, KY 41701
Department of Professional Licensing 288580 Home Medical Equipment and Services Provider Active 2023-10-10 - - 2025-09-30 120 Prosperous Place, Ste 210, Lexington, KY 40509
Department of Professional Licensing 278474 Home Medical Equipment and Services Provider Active 2022-06-30 - - 2026-09-30 4895 Houston Rd., Ste. 102, Florence, KY 41042
Department of Professional Licensing 273913 Home Medical Equipment and Services Provider Active 2021-10-07 - - 2026-09-30 1050 Monarch Drive, Suite 300B, Lexington, KY 40513
Department of Professional Licensing 273325 Home Medical Equipment and Services Provider Surrendered 2021-09-09 - - 2022-06-30 233 Thomas More Pkwy., Crestview Hills, KY 41017
Department of Professional Licensing 170969 Home Medical Equipment and Services Provider Active 2016-09-23 - - 2026-09-30 4460 Lake Forest Drive, Suite 200, Cincinnati, OH 45242

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-19
Annual Report 2023-08-16
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-03-14
Annual Report 2019-04-26
Annual Report 2018-04-20
Annual Report 2017-06-05
Annual Report 2016-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V626PROSFY08127968472 2007-11-21 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V626PROSFY08127968472_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED HOME MEDICAL INC
UEI YJK7TUAPXDF1
Legacy DUNS 127968472
Recipient Address 2212 FORT CAMPBELL BLVD, HOPKINSVILLE, 422404665, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643837007 2020-04-08 0457 PPP 2212 FORT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240-4665
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71457
Loan Approval Amount (current) 71457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4665
Project Congressional District KY-01
Number of Employees 6
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72221.19
Forgiveness Paid Date 2021-05-06

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1800002050 Standard Goods and Services 2017-10-25 2018-10-24 10832.5
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (979) RENTAL OR LEASE SERVICES OF EQUIPMENT - ENGINEERING, HOSPITA

Sources: Kentucky Secretary of State