Search icon

EMERGENCY MEDICAL TRAINING PROFESSIONALS, LLC

Company Details

Name: EMERGENCY MEDICAL TRAINING PROFESSIONALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2009 (15 years ago)
Organization Date: 21 Dec 2009 (15 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0750102
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1141 RED MILE ROAD, SUITE 101, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V69DAVVKCB67 2024-08-23 1141 RED MILE RD, LEXINGTON, KY, 40504, 2656, USA 1141 RED MILE ROAD, LEXINGTON, KY, 40504, 2656, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-28
Initial Registration Date 2009-12-17
Entity Start Date 2007-10-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERRIA BERRYMAN
Address 1141 RED MILE ROAD, LEXINGTON, KY, 40504, 2656, USA
Title ALTERNATE POC
Name CHARLES RAWLINGS
Address 1141 RED MILE RD, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name GERRIA BERRYMAN
Address 1141 RED MILE ROAD, LEXINGTON, KY, 40504, 2656, USA
Title ALTERNATE POC
Name CHARLES RAWLINGS
Address 1141 RED MILE RD, LEXINGTON, KY, 40504, USA
Past Performance
Title PRIMARY POC
Name ANDREW KILGORE
Address 1141 RED MILE RD., LEXINGTON, KY, 40504, USA
Title ALTERNATE POC
Name GERRIA BERRYMAN
Address 1141 RED MILE ROAD, LEXINGTON, KY, 40504, 2656, USA

Member

Name Role
GERRIA BERRYMAN Member

Registered Agent

Name Role
GERRIA BERRYMAN Registered Agent

Organizer

Name Role
GERRIA BERRYMAN Organizer

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY TRAINING INSTITUTE Active 2027-03-01
CENTRAL KENTUCKY PARAMEDIC EDUCATION CONSORTIUM Inactive 2024-06-13

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-19
Annual Report 2023-04-06
Annual Report 2022-03-07
Certificate of Assumed Name 2022-03-01
Annual Report 2021-02-23
Annual Report 2020-02-13
Annual Report 2019-04-24
Name Renewal 2019-01-23
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551907707 2020-05-01 0457 PPP 1141 RED MILE RD STE 101, LEXINGTON, KY, 40504
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82592
Loan Approval Amount (current) 82592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 12
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83154.08
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State