Search icon

EXTREME MOBILITY, INC.

Company Details

Name: EXTREME MOBILITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2006 (19 years ago)
Organization Date: 31 Jul 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0643898
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2551 REGENCY ROAD, SUITE 105, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID PACE Incorporator

Registered Agent

Name Role
DAVID ADAIR Registered Agent

President

Name Role
DAVID ADAIR President

Vice President

Name Role
GLENN FRANKLIN Vice President

Director

Name Role
DAVID ADAIR Director
GLENN FRANKLIN Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169456 Home Medical Equipment and Services Provider Active 2012-08-07 - - 2026-09-30 2551 Regency Road, Ste 105, Lexington, KY 40503

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-17
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-14
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596PROSFY08782446913 2007-12-28 2008-01-09 2008-01-09
Unique Award Key CONT_AWD_V596PROSFY08782446913_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 J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient EXTREME MOBILITY INC
UEI TSN3JBZU5363
Legacy DUNS 782446913
Recipient Address 121 MALABU DR, LEXINGTON, 405033143, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6059018409 2021-02-10 0457 PPS 2551 Regency Rd Ste 105, Lexington, KY, 40503-2963
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131298.02
Loan Approval Amount (current) 131298.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2963
Project Congressional District KY-06
Number of Employees 14
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132195.22
Forgiveness Paid Date 2021-10-25
3125537302 2020-04-29 0457 PPP 2551 REGENCY RD, LEXINGTON, KY, 40503-2963
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126800
Loan Approval Amount (current) 126800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40503-2963
Project Congressional District KY-06
Number of Employees 14
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128019.36
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State