Name: | RDL HOME CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1990 (34 years ago) |
Organization Date: | 10 Dec 1990 (34 years ago) |
Last Annual Report: | 22 Jun 2004 (21 years ago) |
Organization Number: | 0280274 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 705 S. BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Phillip A Johnson | Treasurer |
Name | Role |
---|---|
Phillip A Johnson | Secretary |
Name | Role |
---|---|
Doug Linger | President |
Name | Role |
---|---|
DOUGLAS LINGER | Registered Agent |
Name | Action |
---|---|
RDL HOME CARE, INC. | Merger |
J & L PHARMACY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
J & L HOME MEDICAL EQUIPMENT | Inactive | 2007-11-20 |
Name | File Date |
---|---|
Annual Report | 2003-09-16 |
Certificate of Assumed Name | 2002-11-20 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State