Search icon

Ryan Medical Group, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Ryan Medical Group, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2013 (12 years ago)
Organization Date: 24 Oct 2013 (12 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Organization Number: 0870442
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 105 EDGEWATER DR. , SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Cory Marsh Ryan President

Incorporator

Name Role
Cory Marsh Ryan Incorporator

Registered Agent

Name Role
Cory Marsh Ryan Registered Agent

Filings

Name File Date
Annual Report 2024-08-08
Principal Office Address Change 2024-08-08
Registered Agent name/address change 2024-08-08
Annual Report 2023-08-01
Annual Report 2022-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2020-04-13
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,694.52
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $10,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State