Search icon

THRIFTY HOME MEDICAL, INC.

Headquarter

Company Details

Name: THRIFTY HOME MEDICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2011 (13 years ago)
Organization Date: 29 Nov 2011 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0806465
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 116 WALLACE STREET, PROVIDENCE, KY 42450
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of THRIFTY HOME MEDICAL, INC., ILLINOIS CORP_68387078 ILLINOIS

Director

Name Role
BRANDY SANDIDGE Director
JORDAN GLOVER Director
JASON GLOVER Director
THOMAS PERSHING GLOVER Director
PAULA SUZETTE GLOVER Director
JACKIE BRANSON Director

Incorporator

Name Role
THOMAS P. GLOVER Incorporator
PAULA S. GLOVER Incorporator

Registered Agent

Name Role
THOMAS P. GLOVER Registered Agent

President

Name Role
THOMAS PERSHING GLOVER President

Secretary

Name Role
PAULA SUZETTE GLOVER Secretary

Treasurer

Name Role
PAULA SUZETTE GLOVER Treasurer

Vice President

Name Role
THOMAS PERSHING GLOVER Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169458 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2018-09-30 200 East Arch St, Madisonville, KY 42431
Department of Professional Licensing 169459 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2018-09-30 116 Wallace Street, Providence, KY 42450

Assumed Names

Name Status Expiration Date
MAD-CITY SCRUBS Inactive 2024-02-28

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-27
Annual Report 2022-05-17
Annual Report 2021-03-10
Annual Report 2020-06-01
Annual Report 2019-04-24
Certificate of Assumed Name 2019-02-28
Annual Report 2018-04-26
Annual Report 2017-05-31
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988647000 2020-04-06 0457 PPP 116 WALLACE ST, PROVIDENCE, KY, 42450-1278
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, WEBSTER, KY, 42450-1278
Project Congressional District KY-01
Number of Employees 15
NAICS code 423450
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 62591.95
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State