Search icon

ROTHERT'S HOSPITAL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHERT'S HOSPITAL EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1994 (31 years ago)
Organization Date: 06 Oct 1994 (31 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0336805
Principal Office: 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL 32809
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROBIN MENCHEN President

Director

Name Role
STEVEN B. BURRES Director

Incorporator

Name Role
STEPHEN P. GRIGGS Incorporator

Secretary

Name Role
STEVEN B. BURRES Secretary

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 295088 Home Medical Equipment and Services Provider Active 2024-09-11 - - 2026-09-30 1895 Airport Exchange Blvd, Suite 160, Erlanger, KY 41018
Department of Professional Licensing 173686 Home Medical Equipment and Services Provider Active 2017-06-28 - - 2025-09-30 215 B Thomas More Pkwy, Ste B, Crestview Hills, KY 41017
Department of Professional Licensing 169557 Home Medical Equipment and Services Provider Expired 2012-08-14 - - 2016-04-01 103 Barnes Rd, Ste I, Williamstown, KY 41097
Department of Professional Licensing 169554 Home Medical Equipment and Services Provider Expired 2012-08-13 - - 2018-09-30 1850 Augustine Ave, Ste B, Covington, KY 41014

Former Company Names

Name Action
CYNTHIANA HOME MEDICAL EQUIPMENT, INC. Merger
COVINGTON HOME HEALTH CARE, INC. Old Name
DELTA HOME HEALTH CARE, INC. Old Name

Assumed Names

Name Status Expiration Date
ROTECH OF CRESTVIEW HILLS Inactive 2022-04-12
ROTHERT'S HOSPITAL EQUIPMENT Inactive 2017-12-02
NORTHERN KENTUCKY RESPIRATORY Inactive 2013-06-26
NKR Inactive 2013-06-26
CYNTHIANA HOME MEDICAL EQUIPMENT Inactive 2012-12-02

Filings

Name File Date
Annual Report 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2023-06-30
Annual Report 2022-06-20
Annual Report 2021-05-20

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State