Search icon

MED TRANSIT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MED TRANSIT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2012 (14 years ago)
Organization Date: 02 Feb 2012 (14 years ago)
Last Annual Report: 13 Dec 2024 (9 months ago)
Managed By: Managers
Organization Number: 0811531
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1100 S. MAIN ST., SUITE 2, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Manager

Name Role
Frank James Thomas Manager

Organizer

Name Role
FRANK THOMAS III Organizer

Registered Agent

Name Role
FRANK THOMAS III Registered Agent

Unique Entity ID

CAGE Code:
76XU8
UEI Expiration Date:
2020-07-22

Business Information

Activation Date:
2019-07-23
Initial Registration Date:
2014-08-20

Commercial and government entity program

CAGE number:
76XU8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-25
CAGE Expiration:
2024-07-24

Contact Information

POC:
FRANK J.. THOMAS III
Corporate URL:
www.medtransitky.com

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-13
Reinstatement Certificate of Existence 2024-12-13
Reinstatement 2024-12-13
Administrative Dissolution 2024-10-12
Annual Report 2023-07-24

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
18959.25
Total Face Value Of Loan:
18959.25
Date:
2020-04-28
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:
18959.25
Total Face Value Of Loan:
18959.25

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,959.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,959.25
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,146.76
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $14,219.44
Utilities: $1,895.93
Mortgage Interest: $2,843.88

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 1562
Executive 2024-12-04 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 3759.45

Sources: Kentucky Secretary of State