Name: | SUPPLIMED USA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1986 (39 years ago) |
Organization Date: | 30 May 1986 (39 years ago) |
Last Annual Report: | 07 Jul 1995 (30 years ago) |
Organization Number: | 0215699 |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 3253, W. SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUPPLIMED USA, INC., ILLINOIS | CORP_56330682 | ILLINOIS |
Headquarter of | SUPPLIMED USA, INC., FLORIDA | F93000004044 | FLORIDA |
Name | Role |
---|---|
WILLIAM SELVIDGE | Director |
RONALD LINKES | Director |
JOHN S. EDGAR | Director |
O. CURT DAVIS | Director |
SALLY R. MULLINS | Director |
JAMES T. WILSON | Director |
DONALD R. HAMLIN | Director |
Name | Role |
---|---|
JAMES T. WILSON | Incorporator |
SALLY R. MULLINS | Incorporator |
DONALD R. HAMLIN | Incorporator |
WILLIAM SELVIDGE | Incorporator |
RONALD LINKES | Incorporator |
JOHN S. EDGAR | Incorporator |
O. CURT DAVIS | Incorporator |
Name | Role |
---|---|
JAMES T. WILSON | Registered Agent |
Name | Action |
---|---|
LIFENET USA,INC. | Old Name |
SUPPLIMED USA, INC. | Merger |
LIFELINE RESPIRATORY SERVICES, INC. | Merger |
LIFELINE PHARMACEUTICALS, INC. | Merger |
LIFENET,INC. | Old Name |
SUPPLIMED, INC. | Old Name |
FOURCARE, INC. | Old Name |
PHARMATECH INTERNATIONAL, INC. | Old Name |
LIFETIME MEDICAL EQUIPMENT & SUPPLIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-08-06 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-07-19 |
Amendment | 1989-12-18 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-08-02 |
Sources: Kentucky Secretary of State