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 |
Name | Role |
---|---|
Philip L. Carter | President |
Name | Role |
---|---|
Rebecca L. Myers | Secretary |
Name | Role |
---|---|
Steven P. Alsene | Treasurer |
Name | Role |
---|---|
Steven P. Alsene | Vice President |
Name | Role |
---|---|
Philip L. Carter | Director |
Rebecca L. Myers | Director |
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 | 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 |
Name | Action |
---|---|
CYNTHIANA HOME MEDICAL EQUIPMENT, INC. | Merger |
COVINGTON HOME HEALTH CARE, INC. | Old Name |
DELTA HOME HEALTH CARE, INC. | Old Name |
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 |
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 |
Annual Report | 2020-06-08 |
Annual Report | 2019-07-06 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-16 |
Certificate of Assumed Name | 2017-04-12 |
Sources: Kentucky Secretary of State