Name: | GENESIS RESPIRATORY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1987 (38 years ago) |
Organization Date: | 31 Aug 1987 (38 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Organization Number: | 0233340 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 4132 GALLIA STREET, NEW BOSTON, OH 45662 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. MICHAEL DELANEY | Secretary |
Name | Role |
---|---|
TERRY HALL | Director |
Name | Role |
---|---|
TERRY HALL | Incorporator |
Name | Role |
---|---|
J. MICHAEL DELANEY | Registered Agent |
Name | Role |
---|---|
James Blair III | President |
Name | Role |
---|---|
Lawrence Conn | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 281662 | Home Medical Equipment and Services Provider | Active | 2022-12-20 | - | - | 2025-09-30 | 4132 Gallia Street, New Boston, OH 45662 |
Department of Professional Licensing | 281668 | Home Medical Equipment and Services Provider | Active | 2022-12-20 | - | - | 2025-09-30 | 101 East Madison St., Louisa, KY 41230 |
Department of Professional Licensing | 281665 | Home Medical Equipment and Services Provider | Active | 2022-12-20 | - | - | 2025-09-30 | 832 Winchester Ave, Ashland, KY 41101 |
Department of Professional Licensing | 247730 | Home Medical Equipment and Services Provider | Active | 2019-04-01 | - | - | 2025-09-30 | 499 Tucker Dr., Maysville, KY 41056 |
Department of Professional Licensing | 170384 | Home Medical Equipment and Services Provider | Expired | 2015-08-03 | - | - | 2022-09-30 | 832 Winchester Ave, Ashland, KY 411017445 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-25 |
Sources: Kentucky Secretary of State