Name: | VICLEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1990 (35 years ago) |
Organization Date: | 22 Jun 1990 (35 years ago) |
Last Annual Report: | 09 Aug 2016 (9 years ago) |
Organization Number: | 0274307 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 VENTURE COURT, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Vicki S House | Director |
Name | Role |
---|---|
Vicki S House | President |
Name | Role |
---|---|
D. DUANE COOK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170428 | Home Medical Equipment and Services Provider | Expired | 2015-10-29 | - | - | 2016-05-16 | 1794 Bryan Station Rd, Lexington, KY 40505 |
Department of Professional Licensing | 169779 | Home Medical Equipment and Services Provider | Expired | 2012-08-31 | - | - | 2016-05-16 | 1820 Bryan Station Rd, Lexington, KY 40505 |
Name | File Date |
---|---|
Agent Resignation | 2023-01-13 |
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-08-09 |
Annual Report | 2016-08-09 |
Registered Agent name/address change | 2015-04-07 |
Annual Report | 2015-04-06 |
Annual Report | 2014-05-28 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-29 |
Sources: Kentucky Secretary of State