Search icon

COOLEY MEDICAL EQUIPMENT, INCORPORATED

Company Details

Name: COOLEY MEDICAL EQUIPMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1983 (42 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0174225
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: 200

Secretary

Name Role
Hardik Mehta Secretary

Director

Name Role
FRED MEECE Director
Gregory Crawford Director
HAROLD COOLEY Director
TIM CONN Director
ALEC G. BAILEY Director

Incorporator

Name Role
TIM CONN Incorporator
ALEC G. BAILEY Incorporator
HAROLD COOLEY Incorporator
DR. FRED MEECE Incorporator

President

Name Role
Gregory Crawford President

Treasurer

Name Role
Hardik Mehta Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CME-IV CORPORATION Merger

Assumed Names

Name Status Expiration Date
QUIPT HOME MEDICAL PRESTONBURG Active 2027-12-22
QUIPT HOME MEDICAL Inactive 2027-08-18
PAI Expiring 2025-07-16

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-01
Certificate of Assumed Name 2022-12-22
Certificate of Withdrawal of Assumed Name 2022-12-22
Certificate of Assumed Name 2022-08-18
Annual Report 2022-04-26
Principal Office Address Change 2022-04-26
Registered Agent name/address change 2021-09-07
Annual Report 2021-02-26
Certificate of Assumed Name 2020-07-16

Sources: Kentucky Secretary of State