Search icon

Member Medical, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Member Medical, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2018 (8 years ago)
Organization Date: 18 Jan 2018 (8 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 1008107
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 7070 N Dixie Hwy, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Brandon Wayne McKinney Secretary

President

Name Role
Brandon Wayne McKinney President

Registered Agent

Name Role
Dustin C Humphrey Registered Agent

Vice President

Name Role
James Harrison Owen II Vice President

Treasurer

Name Role
James Harrison Owen II Treasurer

Director

Name Role
Brandon Wayne McKinney Director
James Harrison Owen II Director

Incorporator

Name Role
Dustin C Humphrey Incorporator

National Provider Identifier

NPI Number:
1154966778

Authorized Person:

Name:
SALLY RINEKER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2705054204

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2024-04-05
Annual Report 2023-04-28
Annual Report 2022-03-01
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46782.00
Total Face Value Of Loan:
46782.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,782
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$47,326.49
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $46,782

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State