Search icon

"R E S P R O", INC.

Company Details

Name: "R E S P R O", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1981 (44 years ago)
Organization Date: 01 Apr 1981 (44 years ago)
Last Annual Report: 07 Jun 2006 (19 years ago)
Organization Number: 0155109
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1360 WEST FIFTH ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES C. GRAHAM Registered Agent

Director

Name Role
LOWELL W. JONES Director
GLEN RAY BAKER Director
CHARLES R. DAVIS Director
ROBERT J. FLORO Director
JAMES C. GRAHAM Director

Incorporator

Name Role
ROBERT J. FLORO Incorporator
CHARLES R. DAVIS Incorporator
RESPRO INC, BY PRES JAME Incorporator

Former Company Names

Name Action
HEALTH AIDS, INC. Merger
RESPRO OF DANVILLE, INC. Merger
RESPRO OF SOMERSET, INC. Merger
RESPRO HOME CARE OF BARDSTOWN, INC. Merger

Assumed Names

Name Status Expiration Date
RESPRO HOME CARE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-07
Annual Report 2005-06-18
Annual Report 2003-08-08
Name Renewal 2003-06-10
Annual Report 2002-07-15
Annual Report 2001-07-03
Annual Report 2000-08-03
Annual Report 1999-07-21
Annual Report 1998-06-25

Sources: Kentucky Secretary of State