Search icon

AMPYSS HEALTHCARE SOLUTIONS, INC.

Company Details

Name: AMPYSS HEALTHCARE SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2004 (20 years ago)
Organization Date: 12 Nov 2004 (20 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0599031
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P.O. BOX 130, 105 PLAZA DRIVE, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
TRACY G. CROSS, MD Registered Agent

Officer

Name Role
Tracy Glenn Ampyss Healthcare Solutions Officer

Director

Name Role
TRACY GLENN CROSS Director

Incorporator

Name Role
TRACY G. CROSS, MD Incorporator

Former Company Names

Name Action
ARDENT HEALTHCARE SOLUTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-11
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-06-30
Annual Report 2020-04-30
Annual Report 2019-06-05
Registered Agent name/address change 2019-06-04
Principal Office Address Change 2019-06-04
Annual Report 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5350928303 2021-01-25 0457 PPS 105 Plaza Dr, Albany, KY, 42602-1658
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83124.05
Loan Approval Amount (current) 83124.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, CLINTON, KY, 42602-1658
Project Congressional District KY-01
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83638.96
Forgiveness Paid Date 2021-09-10
8192777002 2020-04-08 0457 PPP 105 PLAZA DR, ALBANY, KY, 42602-1658
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88929
Loan Approval Amount (current) 83124.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-1658
Project Congressional District KY-01
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83622.9
Forgiveness Paid Date 2021-02-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.81 $900,000 $500,000 13 100 2018-03-29 Prelim

Sources: Kentucky Secretary of State