Search icon

THRIFTY HOME MEDICAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (14 years ago)
Organization Date: 29 Nov 2011 (14 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_68387078
State:
ILLINOIS

National Provider Identifier

NPI Number:
1033482344

Authorized Person:

Name:
MR. THOMAS P GLOVER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
62591.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State