Search icon

HOME CONVALESCENT AIDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME CONVALESCENT AIDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1981 (43 years ago)
Organization Date: 17 Dec 1981 (43 years ago)
Last Annual Report: 23 May 2022 (3 years ago)
Organization Number: 0162665
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 154 WOODFORD DRIVE, 154 WOODFORD DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 10000

Sole Officer

Name Role
Kenneth Dove Sole Officer

Secretary

Name Role
Elizabeth Scott Secretary

Director

Name Role
Kenneth Dove Director
LEE W. RICKETTS Director
LOIS M. RICKETTS Director
KENNETH DOVE Director

Registered Agent

Name Role
DONALD KENNETH DOVE Registered Agent

Incorporator

Name Role
LEE W. RICKETTS Incorporator

National Provider Identifier

NPI Number:
1215087820

Authorized Person:

Name:
MR. DONALD KENNETH DOVE
Role:
PRESIDENTPHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8597450483

Form 5500 Series

Employer Identification Number (EIN):
611003382
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169614 Home Medical Equipment and Services Provider Expired 2012-10-01 - - 2015-03-16 1113 West Lexington Ave, Winchester, KY 40391

Filings

Name File Date
Dissolution 2023-01-27
Annual Report 2022-05-23
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State