Name: | RESPRO OF DANVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1983 (41 years ago) |
Organization Date: | 14 Nov 1983 (41 years ago) |
Last Annual Report: | 06 Jul 1988 (37 years ago) |
Organization Number: | 0183593 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 321 SO. 3RD. ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT J. FLORO | Incorporator |
CHARLES R. DAVIS | Incorporator |
RESPRO INC, BY PRES JAME | Incorporator |
Name | Role |
---|---|
GLEN RAY BAKER | Director |
CHARLES R. DAVIS | Director |
ROBERT J. FLORO | Director |
LOWELL W. JONES | Director |
JAMES C. GRAHAM | Director |
Name | Role |
---|---|
ROBERT J. FLORO | Registered Agent |
Name | Action |
---|---|
RESPRO OF DANVILLE, INC. | Merger |
HEALTH AIDS, INC. | Merger |
RESPRO OF SOMERSET, INC. | Merger |
RESPRO HOME CARE OF BARDSTOWN, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1984-07-01 |
Sources: Kentucky Secretary of State