Search icon

Evans Medical, LLC

Company Details

Name: Evans Medical, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2014 (11 years ago)
Organization Date: 16 Sep 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0897305
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 128 MACARTHUR COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVANS MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471848582 2022-07-21 EVANS MEDICAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 339110
Sponsor’s telephone number 5026899185
Plan sponsor’s address 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ANGELA M EVANS
Valid signature Filed with authorized/valid electronic signature
EVANS MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471848582 2021-08-01 EVANS MEDICAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 339110
Sponsor’s telephone number 5026899185
Plan sponsor’s address 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2021-08-01
Name of individual signing ANGELA M EVANS
Valid signature Filed with authorized/valid electronic signature
EVANS MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471848582 2020-08-01 EVANS MEDICAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 339110
Sponsor’s telephone number 5026899185
Plan sponsor’s address 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2020-08-01
Name of individual signing ANGELA M EVANS
Valid signature Filed with authorized/valid electronic signature
EVANS MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 471848582 2019-07-16 EVANS MEDICAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 339110
Sponsor’s telephone number 5026899185
Plan sponsor’s address 128 MACARTHUR CT, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ANGELA M EVANS
Valid signature Filed with authorized/valid electronic signature
EVANS MEDICAL 401(K) PLAN 2016 471848582 2017-10-15 EVANS MEDICAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 5026899011
Plan sponsor’s address 450 OVERBROOK DRIVE, NICHOLASVILLE, KY, 40356
EVANS MEDICAL 401(K) PLAN 2015 471848582 2016-10-06 EVANS MEDICAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 621210
Sponsor’s telephone number 5026899011
Plan sponsor’s address 3811 CARRIAFE POINT DR, CRESTWOOD, KY, 40014
EVANS MEDICAL 401(K) PLAN 2014 471848582 2015-07-31 EVANS MEDICAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-16
Business code 621210
Sponsor’s telephone number 5026899011
Plan sponsor’s address 3811 CARRIAFE POINT DR, CRESTWOOD, KY, 40014

Manager

Name Role
James B Evans Manager
Angela M Evans Manager

Organizer

Name Role
Thomas D Flanigan Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

Assumed Names

Name Status Expiration Date
COLLINS DENTAL Inactive 2024-11-21

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-20
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-04-27
Annual Report 2020-03-29
Name Renewal 2019-11-22
Annual Report 2019-06-08
Reinstatement Approval Letter Revenue 2018-11-07
Reinstatement 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224358310 2021-01-16 0457 PPS 128 MacArthur Ct, Nicholasville, KY, 40356-9167
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85852
Loan Approval Amount (current) 85852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9167
Project Congressional District KY-06
Number of Employees 10
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86183.48
Forgiveness Paid Date 2021-06-15
9464397005 2020-04-09 0457 PPP 128 MacArthur Court, NICHOLASVILLE, KY, 40356-9167
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85852
Loan Approval Amount (current) 85852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9167
Project Congressional District KY-06
Number of Employees 10
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86362.99
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State