Search icon

KENTUCKY MEDICAL SUPPLY, INC.

Company Details

Name: KENTUCKY MEDICAL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1993 (32 years ago)
Organization Date: 05 Feb 1993 (32 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0310982
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA 19462
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

Incorporator

Name Role
GARY WHITE Incorporator

President

Name Role
Yehoshua (Josh) Parnes President

Officer

Name Role
Wendy Russalesi Officer

Treasurer

Name Role
Jason Clemens Treasurer

Director

Name Role
Yehoshua (Josh) Parnes Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 261703 Home Medical Equipment and Services Provider Surrendered 2020-01-01 - - 2022-02-01 102 Castle Ridge Dr., Edmonton, KY 42129
Department of Professional Licensing 244576 Home Medical Equipment and Services Provider Expired 2018-08-29 - - 2020-09-30 102 Castle Ridge Dr., Edmonton, KY 42129
Department of Professional Licensing 175293 Home Medical Equipment and Services Provider Expired 2017-11-15 - - 2020-09-30 102 Castle Ridge, Edmonton, KY 42129
Department of Professional Licensing 169455 Home Medical Equipment and Services Provider Expired 2012-08-07 - - 2018-09-30 102 Castle Ridge, Edmonton, KY 42129

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-05-04
Registered Agent name/address change 2022-10-14
Principal Office Address Change 2022-10-14
Annual Report 2022-09-06
Annual Report 2021-06-25
Annual Report 2020-06-22
Annual Report 2019-06-25
Registered Agent name/address change 2018-07-06
Annual Report 2018-07-06

Sources: Kentucky Secretary of State