Name: | COLLINS RESPIRATORY CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1994 (31 years ago) |
Organization Date: | 13 Apr 1994 (31 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0329231 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | P O BOX 367, 35 W. MAIN ST., BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID COLLINS | Registered Agent |
Name | Role |
---|---|
David A Collins | President |
Name | Role |
---|---|
Shelly J Clements | Vice President |
Name | Role |
---|---|
DAVID COLLINS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169627 | Home Medical Equipment and Services Provider | Active | 2012-10-02 | - | - | 2026-09-30 | 35 West Main St, Brodhead, KY 40409 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-03-20 |
Annual Report | 2022-07-06 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-24 |
Annual Report Amendment | 2019-06-28 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5900437003 | 2020-04-06 | 0457 | PPP | 35 West MAIN ST, BRODHEAD, KY, 40409-8890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State