Search icon

EVANS TOTAL CARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EVANS TOTAL CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Jun 2005 (20 years ago)
Organization Date: 15 Jun 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0615336
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 208 LAKE ST, FULTON, KY 42041
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD L MAJOR Registered Agent

Member

Name Role
DAVID S PRATER JR Member
CHRISTOPHER POWELL Member

Organizer

Name Role
DAVID S PRATER JR Organizer

Unique Entity ID

CAGE Code:
6VYB9
UEI Expiration Date:
2020-09-03

Business Information

Activation Date:
2019-09-04
Initial Registration Date:
2013-04-25

Commercial and government entity program

CAGE number:
6VYB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2027-02-07
SAM Expiration:
2023-03-05

Contact Information

POC:
DAVID PRATER

National Provider Identifier

NPI Number:
1477583326

Authorized Person:

Name:
DR. DAVID STEWART PRATER JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2704729377

Form 5500 Series

Employer Identification Number (EIN):
431986967
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169591 Home Medical Equipment and Services Provider Active 2012-08-14 - - 2026-09-30 208 Lake St, Fulton, KY 42041

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-18
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
17341.25
Total Face Value Of Loan:
17341.25
Date:
2020-04-11
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:
17341.25
Total Face Value Of Loan:
17341.25

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,341.25
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,341.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,441.93
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $17,341.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State