Name: | STULTZ HOME MEDICAL SUPPLIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1993 (32 years ago) |
Organization Date: | 15 Sep 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0320270 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1615 ASHLAND RD., APPLEGATE PLAZA, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BRAD STULTZ | President |
Name | Role |
---|---|
LESLIE STULTZ | Secretary |
Name | Role |
---|---|
BRAD STULTZ | Registered Agent |
Name | Role |
---|---|
DAVID R. STULTZ | Director |
MICHAEL D. FLETCHER | Director |
Name | Role |
---|---|
DAVID R. STULTZ | Incorporator |
MICHAEL D. FLETCHER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
D&D INFUSIONS | Active | 2027-03-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Certificate of Assumed Name | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-16 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State