Name: | DAVIS HOME MEDICAL EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1987 (38 years ago) |
Organization Date: | 08 Jun 1987 (38 years ago) |
Last Annual Report: | 19 May 2006 (19 years ago) |
Organization Number: | 0230153 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4402 CHURCHMAN AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James A. Davis | President |
Name | Role |
---|---|
JAMES A. DAVIS | Registered Agent |
Name | Role |
---|---|
Margaret A. Davis | Secretary |
Name | Role |
---|---|
Margaret A Davis | Signature |
Name | Role |
---|---|
JAMES ALLEN DAVIS | Director |
Name | Role |
---|---|
JAMES ALLEN DAVIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-19 |
Annual Report | 2005-06-25 |
Annual Report | 2003-08-22 |
Annual Report | 2002-08-21 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-02 |
Statement of Change | 2000-06-21 |
Annual Report | 1999-07-15 |
Sources: Kentucky Secretary of State