Search icon

HOMETOWN MEDICAL SUPPLIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN MEDICAL SUPPLIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2005 (20 years ago)
Organization Date: 03 Mar 2005 (20 years ago)
Last Annual Report: 23 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0607509
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: PO BOX 1180, WHITLEY CITY, KY 42653-1180
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY L. PENNINGTON Registered Agent

Member

Name Role
Jerry L Pennington Member

Organizer

Name Role
ANNETTE TRACY CLARK Organizer

Unique Entity ID

CAGE Code:
6M3E9
UEI Expiration Date:
2020-12-12

Business Information

Activation Date:
2019-12-13
Initial Registration Date:
2011-12-15

Commercial and government entity program

CAGE number:
6M3E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-07
CAGE Expiration:
2026-09-16
SAM Expiration:
2022-10-14

Contact Information

POC:
JERRY PENNINGTON

National Provider Identifier

NPI Number:
1528358520

Authorized Person:

Name:
JERRY L PENNINGTON
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6063764444

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 277953 Home Medical Equipment and Services Provider Expired 2022-05-18 - - 2026-09-30 25 Medical Lane, Whitley City, KY 42653
Department of Professional Licensing 170176 Home Medical Equipment and Services Provider Expired 2013-04-10 - - 2022-05-18 39 Southfork Center Dr, Ste B, Whitley City, KY 42653

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-08-11
Reinstatement 2022-10-21
Registered Agent name/address change 2022-10-21
Reinstatement Certificate of Existence 2022-10-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA26114P2594
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3934.93
Base And Exercised Options Value:
3934.93
Base And All Options Value:
3934.93
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-17
Description:
PROSTHETICS: STRAIGHT STARI LIFT/ INSTALLATION/SUPPLY ELECTRIC POWER TO LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA26114P1551
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-7497.00
Base And Exercised Options Value:
-7497.00
Base And All Options Value:
-7497.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-04-23
Description:
PROSTHETICS: RESIDENTIAL VERTICAL PLATFORM LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA26114P1112
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6163.00
Base And Exercised Options Value:
6163.00
Base And All Options Value:
6163.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-02-18
Description:
PROSTHETICS REQUEST: CEILING LIFT SYSTEM/INSTALLATION/SHIPPING FOR CONTINUOUS PATIENT CARE FOR MOBLITY AROUND HOME.
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES 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:
17937.50
Total Face Value Of Loan:
17937.50
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
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:
19626.00
Total Face Value Of Loan:
19626.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,626
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,733.54
Servicing Lender:
United Cumberland Bank
Use of Proceeds:
Payroll: $17,626
Utilities: $1,000
Rent: $1,000
Jobs Reported:
3
Initial Approval Amount:
$17,937.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,937.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,028.42
Servicing Lender:
United Cumberland Bank
Use of Proceeds:
Payroll: $17,933.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State