Search icon

Danco Medical, Inc.

Company Details

Name: Danco Medical, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2010 (14 years ago)
Organization Date: 07 Dec 2010 (14 years ago)
Last Annual Report: 22 May 2024 (9 months ago)
Organization Number: 0776799
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6124 MADDOX BLVD, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
DANIEL DAVID SUMMERS Registered Agent

President

Name Role
DANIEL DAVID SUMMERS President

Incorporator

Name Role
Daniel David Summers Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-04-14
Annual Report 2020-04-28
Annual Report 2019-06-20
Annual Report 2018-04-30
Annual Report 2017-05-08
Registered Agent name/address change 2016-05-12
Principal Office Address Change 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212087809 2020-05-01 0457 PPP 6124 MADDOX BLVD, PROSPECT, KY, 40059
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32515
Loan Approval Amount (current) 32515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32999.11
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State