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 |
Name | Role |
---|---|
JAMES C. GRAHAM | Registered Agent |
Name | Role |
---|---|
LOWELL W. JONES | Director |
GLEN RAY BAKER | Director |
CHARLES R. DAVIS | Director |
ROBERT J. FLORO | Director |
JAMES C. GRAHAM | Director |
Name | Role |
---|---|
ROBERT J. FLORO | Incorporator |
CHARLES R. DAVIS | Incorporator |
RESPRO INC, BY PRES JAME | Incorporator |
Name | Action |
---|---|
HEALTH AIDS, INC. | Merger |
RESPRO OF DANVILLE, INC. | Merger |
RESPRO OF SOMERSET, INC. | Merger |
RESPRO HOME CARE OF BARDSTOWN, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RESPRO HOME CARE | Inactive | 2008-07-15 |
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