Search icon

BURKESVILLE MEDICAL SUPPLY, INC.

Company Details

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

Registered Agent

Name Role
MARK ANTHONY VIBBERT Registered Agent

President

Name Role
Mark A Vibbert President

Vice President

Name Role
Gary L White Vice President

Secretary

Name Role
Connie W White Secretary

Director

Name Role
Mark A Vibbert Director
Gary L White Director

Incorporator

Name Role
GARY L. WHITE Incorporator
CONNIE WHITE Incorporator
JAMES O. RIDDLE Incorporator
DARLENE RIDDLE Incorporator

Licenses

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

Filings

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