Name: | HOLDAWAY MEDICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1989 (35 years ago) |
Organization Date: | 20 Dec 1989 (35 years ago) |
Last Annual Report: | 19 May 1998 (27 years ago) |
Organization Number: | 0266815 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11305 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN R. BOHN JR. | Registered Agent |
Name | Role |
---|---|
John R Bohn jr | President |
Name | Role |
---|---|
Robert F Black jr | Vice President |
Name | Role |
---|---|
Robert F Black jr | Secretary |
Name | Role |
---|---|
John R Bohn jr | Treasurer |
Name | Role |
---|---|
D. H. ROBINSON | Incorporator |
Name | Action |
---|---|
(NQ) Holdaway Medical, Inc. | Merger |
ANCILLARY ASSOCIATES, LLC | Old Name |
(NQ) HOLDAWAY MEDICAL ACQUISITION, LLC | Merger |
HOLDAWAY MEDICAL SERVICES, INC. | Old Name |
HOLDAWAY MEDICAL EQUIPMENT CO., INC. | Old Name |
HOLDAWAY'S MEDICAL EQUIPMENT, CO. | Old Name |
Name | File Date |
---|---|
Statement of Change | 1998-07-07 |
Annual Report | 1998-06-08 |
Amendment | 1997-12-31 |
Amendment | 1997-10-02 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-21 |
Amendment | 1997-03-31 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State