Search icon

CARDINAL MEDICAL GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL MEDICAL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2017 (8 years ago)
Organization Date: 16 May 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0985661
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 515 OGDEN STREET, STE C, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
Jeffrey Pierce Member
William George Yokley Member

Registered Agent

Name Role
GARY COFFELT Registered Agent

Organizer

Name Role
MARSHA SIHA Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-818-3245
Contact Person:
JEFFREY PIERCE
User ID:
P3147632

Unique Entity ID

Unique Entity ID:
NAFPEJHZ6WX3
CAGE Code:
9L8Y9
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2023-06-02

Commercial and government entity program

CAGE number:
9L8Y9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
JEFFREY PIERCE

National Provider Identifier

NPI Number:
1639695539
Certification Date:
2021-10-07

Authorized Person:

Name:
MR. JEFFREY B PIERCE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8888186245

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 262605 Home Medical Equipment and Services Provider Active 2020-02-19 - - 2026-09-30 515 Ogden St. Suite C, Somerset, KY 42501

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-24
Annual Report 2023-03-22
Annual Report 2022-04-07
Annual Report 2021-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State