Search icon

RMS Biomedical Consulting LLC

Company Details

Name: RMS Biomedical Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2017 (8 years ago)
Organization Date: 10 May 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0985133
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: Po Box 157, Berea, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN SMITH Registered Agent
Ryan Smith Registered Agent

Organizer

Name Role
Ryan Smith Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-08-12
Registered Agent name/address change 2023-08-12
Annual Report 2022-08-16
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-21
Annual Report 2018-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8640718410 2021-02-13 0457 PPP 109 Whispering Brook Dr, Nicholasville, KY, 40356-8891
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-8891
Project Congressional District KY-06
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.25
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State