Search icon

Vanguard Surgical LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Vanguard Surgical LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1054484
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1422 Mockingbird Valley Grn, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Gerald Hughes Registered Agent

Organizer

Name Role
Tom Fisher Organizer

Member

Name Role
Michael Gerald Hughes Member

Unique Entity ID

Unique Entity ID:
FQ28B55K27J9
CAGE Code:
9SWX9
UEI Expiration Date:
2025-12-19

Business Information

Activation Date:
2024-12-23
Initial Registration Date:
2024-01-30

Commercial and government entity program

CAGE number:
9SWX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-23
CAGE Expiration:
2029-12-23
SAM Expiration:
2025-12-19

Contact Information

POC:
STEPHANIE WOODS

National Provider Identifier

NPI Number:
1356904064
Certification Date:
2023-04-03

Authorized Person:

Name:
DR. MICHAEL G HUGHES JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
204F00000X - Transplant Surgery Physician
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-21
Reinstatement Certificate of Existence 2022-02-01
Reinstatement 2022-02-01
Reinstatement Approval Letter Revenue 2022-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
-10400.00
Total Face Value Of Loan:
51500.00
Date:
2020-04-20
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:
-10400.00
Total Face Value Of Loan:
51500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,050.76
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $51,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State