Search icon

SKYLINE MEDICAL EQUIPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE MEDICAL EQUIPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2006 (19 years ago)
Organization Date: 10 Apr 2006 (19 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0636373
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 818 SOUTH MAYO TRAIL, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY N. DANIEL Registered Agent

Member

Name Role
JERRY N DANIEL Member

Organizer

Name Role
JERRY N. DANIEL Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-789-1028
Contact Person:
PATRICIA NELSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2700726

Unique Entity ID

Unique Entity ID:
USZRKH8EM883
CAGE Code:
99VC7
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2022-03-10

National Provider Identifier

NPI Number:
1750576484
Certification Date:
2025-04-30

Authorized Person:

Name:
MR. JERRY DANIEL
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6067891028

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169804 Home Medical Equipment and Services Provider Active 2012-09-06 - - 2026-09-30 818 South Mayo Trail, Paintsville, KY 41240

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-27
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10480.00
Total Face Value Of Loan:
10480.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,480
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,640.21
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,480

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State