Name: | RESPRO OF SOMERSET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1984 (40 years ago) |
Organization Date: | 28 Sep 1984 (40 years ago) |
Last Annual Report: | 06 Jul 1988 (37 years ago) |
Organization Number: | 0193997 |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | 1100 MILL SPRINGS RD., NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS G. FLORO | Director |
LOWELL W. JONES | Director |
JAMES C. GRAHAM | Director |
Name | Role |
---|---|
THOMAS G. FLORO | Incorporator |
RESPRO, INC. | Incorporator |
(BY JAMES C. GRAHAM, PRE | Incorporator |
Name | Role |
---|---|
THOMAS G. FLORO | Registered Agent |
Name | Action |
---|---|
HEALTH AIDS, INC. | Merger |
RESPRO OF DANVILLE, INC. | Merger |
RESPRO OF SOMERSET, INC. | Merger |
RESPRO HOME CARE OF BARDSTOWN, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1987-07-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State