Search icon

South Main Clinic L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: South Main Clinic L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2019 (6 years ago)
Organization Date: 26 Apr 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1056819
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1913 S Main St, Madisonville, KY 42431
Place of Formation: KENTUCKY

Member

Name Role
Jerry L. Rickard Member
Vendonna Rickard Member

Registered Agent

Name Role
James Bradley Ashby Registered Agent
JERRY L RICKARD Registered Agent

Organizer

Name Role
James Bradley Ashby Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EJ1GYUSVRKL7
CAGE Code:
8RGU4
UEI Expiration Date:
2023-01-12

Business Information

Activation Date:
2021-12-20
Initial Registration Date:
2020-10-08

National Provider Identifier

NPI Number:
1851959217
Certification Date:
2020-07-01

Authorized Person:

Name:
DR. JAMES BRADLEY ASHBY
Role:
VICE-PRESIDENT/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-30
Annual Report 2022-03-07
Registered Agent name/address change 2021-07-06
Annual Report 2021-07-06

USAspending Awards / Financial Assistance

Date:
2021-07-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RURAL HEALTH CLINIC VACCINE CONFIDENCE PROGRAM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
33509.07
Total Face Value Of Loan:
33509.07
Date:
2020-04-19
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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State