Name: | LOVEJOY MEDICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1994 (31 years ago) |
Organization Date: | 28 Jul 1994 (31 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0333784 |
Principal Office: | 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL 32809 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N2LAY3G61UC5 | 2024-09-11 | 1707 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, 2743, USA | PO BOX 27968, SALT LAKE CITY, UT, 84127, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-26 |
Initial Registration Date | 2023-09-12 |
Entity Start Date | 1994-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339112, 532283, 621498, 621610, 621999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY CHASE |
Address | 3600 VINELAND RD SUITE 114, ORLANDO, FL, 32811, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TAMARA TAIT |
Address | 3600 VINELAND RD SUITE 114, ORLANDO, FL, 32811, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
STEVEN B. BURRES | Director |
Name | Role |
---|---|
STEVEN B. BURRES | Secretary |
Name | Role |
---|---|
TANYA M. VILLAR | Incorporator |
BARBARA A. BURKE | Incorporator |
Name | Role |
---|---|
ROBIN MENCHEN | President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 294300 | Home Medical Equipment and Services Provider | Active | 2024-08-06 | - | - | 2026-09-30 | 324 Morton Blvd, Hazard, KY 41701 |
Department of Professional Licensing | 169569 | Home Medical Equipment and Services Provider | Active | 2012-08-14 | - | - | 2026-09-30 | 1707 Cumberland Falls Hwy, Unit 8, Corbin, KY 40701 |
Department of Professional Licensing | 169568 | Home Medical Equipment and Services Provider | Expired | 2012-08-14 | - | - | 2024-09-30 | 110 Corporate Drive, Suite 101, Hazard, KY 41701 |
Department of Professional Licensing | 169560 | Home Medical Equipment and Services Provider | Expired | 2012-08-14 | - | - | 2021-02-08 | 281 West Russell Street, Elkhorn City, KY 41522 |
Department of Professional Licensing | 169552 | Home Medical Equipment and Services Provider | Active | 2012-08-13 | - | - | 2026-09-30 | 311 Langdon Street, Somerset, KY 42503 |
Department of Professional Licensing | 169555 | Home Medical Equipment and Services Provider | Active | 2012-08-13 | - | - | 2026-09-30 | 132 Venture Court, Suite 12 and 13, Lexington, KY 40511 |
Department of Professional Licensing | 169556 | Home Medical Equipment and Services Provider | Active | 2012-08-13 | - | - | 2026-09-30 | 106 Diagnostic Drive, Suite B, Frankfort, KY 40601 |
Name | Action |
---|---|
LOVEJOY MEDICAL, LTD. | Old Name |
LEXINGTON HOME HEALTH CARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROTECH OF SOMERSET | Active | 2027-02-09 |
ROTECH OF FRANKFORT | Active | 2027-02-09 |
ROTECH OF HAZARD | Active | 2027-02-09 |
ROTECH OF LEXINGTON | Active | 2027-02-09 |
ROTECH OF CORBIN | Active | 2027-02-09 |
ROTECH OF PIKEVILLE | Expiring | 2025-10-13 |
LOVEJOY MEDICAL | Inactive | 2022-12-02 |
ROTECH OF ELKHORN CITY | Inactive | 2022-02-09 |
LOVEJOY REHAB EQUIPMENT | Inactive | 2011-06-19 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Principal Office Address Change | 2024-05-28 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-17 |
Name Renewal | 2022-01-11 |
Name Renewal | 2022-01-11 |
Name Renewal | 2022-01-11 |
Name Renewal | 2022-01-11 |
Name Renewal | 2022-01-11 |
Annual Report | 2021-05-18 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1030481 | Intrastate Non-Hazmat | - | 0 | - | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State