Name: | BURKESVILLE MEDICAL SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 1994 (31 years ago) |
Organization Date: | 11 Aug 1994 (31 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0334370 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 365 KEEN STREET, PO BOX 6, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK ANTHONY VIBBERT | Registered Agent |
Name | Role |
---|---|
Mark A Vibbert | President |
Name | Role |
---|---|
Gary L White | Vice President |
Name | Role |
---|---|
Connie W White | Secretary |
Name | Role |
---|---|
Mark A Vibbert | Director |
Gary L White | Director |
Name | Role |
---|---|
GARY L. WHITE | Incorporator |
CONNIE WHITE | Incorporator |
JAMES O. RIDDLE | Incorporator |
DARLENE RIDDLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169617 | Home Medical Equipment and Services Provider | Active | 2012-10-01 | - | - | 2026-09-30 | 365 Keen Street, PO Box 6, Burkesville, KY 42717 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-05 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-12-27 |
Registered Agent name/address change | 2022-12-27 |
Agent Resignation | 2022-12-06 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-23 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-08-29 |
Sources: Kentucky Secretary of State