Search icon

Med Supply Center, Inc.

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

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.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299417202 2020-04-27 0470 PPP 1021 CITY AVE North, RIPLEY, MS, 38663-1414
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112285
Loan Approval Amount (current) 112285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3228
Servicing Lender Name CB&S Bank
Servicing Lender Address 200 Jackson Ave South, RUSSELLVILLE, AL, 35653-2234
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIPLEY, TIPPAH, MS, 38663-1414
Project Congressional District MS-01
Number of Employees 15
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 3228
Originating Lender Name CB&S Bank
Originating Lender Address RUSSELLVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113183.28
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State