Search icon

KENTUCKY PROSTHETICS, INC.

Company Details

Name: KENTUCKY PROSTHETICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1980 (44 years ago)
Organization Date: 22 Oct 1980 (44 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Organization Number: 0150776
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1169 EASTERN PARKWAY, SUITE 4423, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
TERRY T. SIMMS Director

President

Name Role
Matthew E. Hayden President

Secretary

Name Role
Dianna W. Hayden Secretary

Treasurer

Name Role
Matthew E. Hayden Treasurer

Incorporator

Name Role
JOSEPH C. OLDHAM Incorporator

Registered Agent

Name Role
MATTHEW E HAYDEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14
Annual Report Amendment 2020-02-25
Annual Report Amendment 2020-02-25
Annual Report 2020-02-17
Registered Agent name/address change 2020-02-14
Principal Office Address Change 2019-07-17
Annual Report 2019-05-29
Annual Report 2018-04-13
Registered Agent name/address change 2018-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603PROSFY08193968260 2007-10-02 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_V603PROSFY08193968260_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient KENTUCKY PROSTHETICS, INC.
UEI G37PNYUN8JG4
Legacy DUNS 193968260
Recipient Address 339 S PRESTON ST, LOUISVILLE, 402021503, UNITED STATES

Sources: Kentucky Secretary of State