Search icon

Med Supply Center, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Med Supply Center, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Mar 2009 (16 years ago)
Business ID: 946283
State of Incorporation: MISSISSIPPI
Principal Office Address: 1019 Town DriveWilder, KY 41076
Fictitious names: Quipt Home Medical

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
Joe B Morton Incorporator 1021 City Ave N, Ripley, MS 38663

President

Name Role Address
Gregory Crawford President 1019 Town Dr, Wilder, KY 41076

Chief Executive Officer

Name Role Address
Gregory Crawford Chief Executive Officer 1019 Town Dr, Wilder, KY 41076

Secretary

Name Role Address
Hardik Mehta Secretary 1019 Town Dr, Wilder, KY 41076

Treasurer

Name Role Address
Hardik Mehta Treasurer 1019 Town Dr, Wilder, KY 41076

Chief Financial Officer

Name Role Address
Hardik Mehta Chief Financial Officer 1019 Town Dr, Wilder, KY 41076

Director

Name Role Address
Gregory Crawford Director 1019 Town Drive, Wilder, KY 41076

National Provider Identifier

NPI Number:
1649802216
Certification Date:
2024-03-26

Authorized Person:

Name:
GREGORY J CRAWFORD
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6625397015

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-26 Annual Report For Med Supply Center, Inc.
Annual Report Filed 2024-04-18 Annual Report For Med Supply Center, Inc.
Annual Report Filed 2023-04-05 Annual Report For Med Supply Center, Inc.
Annual Report Filed 2022-03-15 Annual Report For Med Supply Center, Inc.
Fictitious Name Registration Filed 2021-10-06 Fictitious Name Registration For Med Supply Center, Inc.
Amendment Form Filed 2021-06-30 Amendment For Med Supply Center, Inc.
Amendment Form Filed 2021-06-25 Amendment For Med Supply Center, Inc.
Annual Report Filed 2021-02-25 Annual Report For Med Supply Center, Inc.
Annual Report Filed 2020-04-06 Annual Report For Med Supply Center, Inc.
Annual Report Filed 2019-05-15 Annual Report For Med Supply Center, Inc.

USAspending Awards / Financial Assistance

Date:
2020-08-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
112285.00
Total Face Value Of Loan:
112285.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112285
Current Approval Amount:
112285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113183.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 08 May 2025

Sources: Company Profile on Mississippi Secretary of State Website