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 |
Name | Role |
---|---|
TERRY T. SIMMS | Director |
Name | Role |
---|---|
Matthew E. Hayden | President |
Name | Role |
---|---|
Dianna W. Hayden | Secretary |
Name | Role |
---|---|
Matthew E. Hayden | Treasurer |
Name | Role |
---|---|
JOSEPH C. OLDHAM | Incorporator |
Name | Role |
---|---|
MATTHEW E HAYDEN | Registered Agent |
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 |
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 | |||||||||||||||||||||
|
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