Search icon

Cambridge Medical Corporation

Company Details

Name: Cambridge Medical Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2018 (7 years ago)
Organization Date: 17 Jul 2018 (7 years ago)
Authority Date: 22 Aug 2018 (7 years ago)
Last Annual Report: 14 Jun 2021 (4 years ago)
Organization Number: 1030917
Principal Office: 4982 Highway 70 E, White Bluff, TN 37187
Place of Formation: TENNESSEE

President

Name Role
JAMES M JOHNSON President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Jason Honshell Registered Agent

Vice President

Name Role
JASON E HONSHELL Vice President
James M Johnson Vice President

Director

Name Role
JASON E HONSHELL Director
JAMES M JOHNSON Director

Authorized Rep

Name Role
Amanda Johnson Authorized Rep

General Manager

Name Role
Amanda Johnson General Manager

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-14
Annual Report 2020-05-20
Annual Report 2019-06-24

USAspending Awards / Financial Assistance

Date:
2021-07-02
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:
131000.00
Total Face Value Of Loan:
481200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141921.11
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135700
Current Approval Amount:
135700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137011.77

Sources: Kentucky Secretary of State