Search icon

PATIENT-AIDS, INC.

Company Details

Name: PATIENT-AIDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1982 (43 years ago)
Organization Date: 16 Mar 1982 (43 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0165057
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1019 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS TENFELDE Director
THOMAS P. VOGT Director
GEORGE DANIELS Director
PETER ORZALI, JR. Director
Gregory Crawford Director

Incorporator

Name Role
THOMAS TENFELDE Incorporator
THOMAS P. VOGT Incorporator
GEORGE DANIELS Incorporator
PETER ORZALI, JR. Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Hardik Mehta Secretary

President

Name Role
Gregory Crawford President

Treasurer

Name Role
Hardik Mehta Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 280538 Home Medical Equipment and Services Provider Active 2022-09-14 - - 2026-09-30 1191-A Brock McVey Drive, Lexington, KY 40509
Department of Professional Licensing 247016 Home Medical Equipment and Services Provider Expired 2019-02-18 - - 2022-04-20 2529 Regency Rd. Ste. 104, Lexington, KY 40503
Department of Professional Licensing 244515 Home Medical Equipment and Services Provider Active 2018-08-24 - - 2026-09-30 1488C Old Lebanon Rd., Campbellsville, KY 42718
Department of Professional Licensing 170425 Home Medical Equipment and Services Provider Active 2016-01-04 - - 2026-09-30 3158 Mapleleaf Dr, Lexington, KY 40509
Department of Professional Licensing 170424 Home Medical Equipment and Services Provider Expired 2016-01-04 - - 2022-04-20 1488A Old Lebanon Rd, Campbellsville, KY 42718
Department of Professional Licensing 170426 Home Medical Equipment and Services Provider Active 2016-01-04 - - 2026-09-30 100 Crossing Dr, Wilder, KY 41076
Department of Professional Licensing 170427 Home Medical Equipment and Services Provider Active 2016-01-04 - - 2026-09-30 2050 Versailles Rd, Lexington, KY 40504
Department of Professional Licensing 170232 Home Medical Equipment and Services Provider Expired 2014-03-21 - - 2016-01-04 2050 Versailles Rd, Lexington, KY 40504
Department of Professional Licensing 169991 Home Medical Equipment and Services Provider Expired 2013-10-22 - - 2014-08-31 4201 Produce Rd, Louisville, KY 40218
Department of Professional Licensing 169992 Home Medical Equipment and Services Provider Expired 2013-10-22 - - 2016-01-04 1488 A Old Lebanon Rd, Campbellsville, KY 42718

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
121920 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-04-30 2014-04-30
Document Name KYR10I315 Coverage Letter.pdf
Date 2014-05-01
Document Download

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-04
Principal Office Address Change 2022-05-02
Annual Report 2022-05-02
Registered Agent name/address change 2021-09-07
Annual Report 2021-03-15
Annual Report 2020-01-02
Annual Report 2019-04-17
Annual Report 2018-04-20
Annual Report 2017-06-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1592
Executive 2023-09-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 296.5

Sources: Kentucky Secretary of State