Search icon

Veterans First Medical Distribution, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Veterans First Medical Distribution, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2017 (8 years ago)
Organization Date: 15 Nov 2017 (8 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 1002594
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 2517 Meadowlark Dr, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Roberts Registered Agent
Austin H Hays Registered Agent

Manager

Name Role
James Mitchell Roberts Manager

Organizer

Name Role
James Mitchell Roberts III Organizer

Links between entities

Type:
Headquarter of
Company Number:
M25000002506
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEVIN CHANEY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2300348
Trade Name:
VFMD L.L.C.

Unique Entity ID

Unique Entity ID:
CUW1H7GSRSJ7
CAGE Code:
83D64
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
VFMD L.L.C.
Division Name:
11/15
Activation Date:
2025-02-12
Initial Registration Date:
2018-04-13

Commercial and government entity program

CAGE number:
83D64
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
KEVIN CHANEY
Corporate URL:
https://www.vfmedicaldistribution.com/

Assumed Names

Name Status Expiration Date
VFMD L.L.C. Active 2030-02-03

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Reinstatement 2025-02-03
Reinstatement Certificate of Existence 2025-02-03
Certificate of Assumed Name 2025-02-03
Principal Office Address Change 2025-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24222P1468
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26120.00
Base And Exercised Options Value:
26120.00
Base And All Options Value:
26120.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-16
Description:
AVANTE MAXX LUXX LIGHTING SYSTEM
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
36C25719P1159
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78730.33
Base And Exercised Options Value:
78730.33
Base And All Options Value:
78730.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-16
Description:
NEUROFAX NEUROLOGY EEG EQUIPMENT
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
795.00
Total Face Value Of Loan:
795.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$795
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$804.13
Servicing Lender:
Bank of Hawaii
Use of Proceeds:
Payroll: $795

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State