Search icon

GENESIS RESPIRATORY SERVICES, INC.

Company Details

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 (a month 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

Registered Agent

Name Role
J. MICHAEL DELANEY Registered Agent

President

Name Role
James Blair III President

Vice President

Name Role
Lawrence Conn Vice President

Secretary

Name Role
J. MICHAEL DELANEY Secretary

Director

Name Role
TERRY HALL Director

Incorporator

Name Role
TERRY HALL Incorporator

Licenses

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 281665 Home Medical Equipment and Services Provider Active 2022-12-20 - - 2025-09-30 832 Winchester Ave, Ashland, KY 41101
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 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
Department of Professional Licensing 169515 Home Medical Equipment and Services Provider Expired 2012-08-08 - - 2022-04-20 425 Marion Pike, Coal Grove, OH 45638
Department of Professional Licensing 169516 Home Medical Equipment and Services Provider Expired 2012-08-08 - - 2022-09-30 4132 Gallia Street, New Boston, OH 45662
Department of Professional Licensing 169488 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2020-09-30 1315 US 68, Maysville, KY 41056
Department of Professional Licensing 169487 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2022-09-30 101 East Madison St, Louisa, KY 41230

Filings

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
Annual Report 2020-08-18
Annual Report 2019-05-24
Annual Report 2018-04-17
Annual Report 2017-04-28
Principal Office Address Change 2016-05-10

Sources: Kentucky Secretary of State