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 |
Name | Role |
---|---|
Hardik Mehta | Secretary |
Name | Role |
---|---|
FRED MEECE | Director |
Gregory Crawford | Director |
HAROLD COOLEY | Director |
TIM CONN | Director |
ALEC G. BAILEY | Director |
Name | Role |
---|---|
TIM CONN | Incorporator |
ALEC G. BAILEY | Incorporator |
HAROLD COOLEY | Incorporator |
DR. FRED MEECE | Incorporator |
Name | Role |
---|---|
Gregory Crawford | President |
Name | Role |
---|---|
Hardik Mehta | Treasurer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CME-IV CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
QUIPT HOME MEDICAL PRESTONBURG | Active | 2027-12-22 |
QUIPT HOME MEDICAL | Inactive | 2027-08-18 |
PAI | Expiring | 2025-07-16 |
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