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 |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
GARY WHITE | Incorporator |
Name | Role |
---|---|
Yehoshua (Josh) Parnes | President |
Name | Role |
---|---|
Wendy Russalesi | Officer |
Name | Role |
---|---|
Jason Clemens | Treasurer |
Name | Role |
---|---|
Yehoshua (Josh) Parnes | Director |
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 |
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