Search icon

KENTUCKY DIAGNOSTIC ULTRASOUND LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY DIAGNOSTIC ULTRASOUND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2017 (8 years ago)
Organization Date: 25 Apr 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0983536
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 324 LAKEPOINTE DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Manager

Name Role
DAVID PERRY Manager
JULIE PERRY Manager

Registered Agent

Name Role
DAVID S. PERRY Registered Agent

Organizer

Name Role
JULIE Y. PERRY Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JULIE PERRY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P3396957

Unique Entity ID

Unique Entity ID:
YHBSTF9XGNW9
CAGE Code:
80VK7
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-05-01
Initial Registration Date:
2017-12-26

Commercial and government entity program

CAGE number:
80VK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-24

Contact Information

POC:
JULIE Y. PERRY

National Provider Identifier

NPI Number:
1780109116

Authorized Person:

Name:
MRS. JULIE Y PERRY
Role:
OWNER/OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
6066770175

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-01
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Certificate of Existence 2023-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
4100.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
4100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
8942.50
Total Face Value Of Loan:
8942.50
Date:
2020-04-27
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:
8942.50
Total Face Value Of Loan:
8942.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,942.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,942.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,988.45
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $8,942.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State