Name: | LIFELINE MEDICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1995 (30 years ago) |
Organization Date: | 02 Jun 1995 (30 years ago) |
Last Annual Report: | 03 May 2006 (19 years ago) |
Organization Number: | 0401011 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 600 CLIFTY STREET, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFELINE MEDICAL, INC., ILLINOIS | CORP_56330682 | ILLINOIS |
Headquarter of | LIFELINE MEDICAL, INC., FLORIDA | F96000003223 | FLORIDA |
Headquarter of | LIFELINE MEDICAL, INC., FLORIDA | F93000004044 | FLORIDA |
Name | Role |
---|---|
WILLIAM M. SELVIDGE | Director |
JAMES T. WILSON | Director |
JOHN B. SIMKINS | Director |
Name | Role |
---|---|
JAMES M. FRAZER | Incorporator |
Name | Role |
---|---|
JAMES T. WILSON | Registered Agent |
Name | Action |
---|---|
LIFENET USA,INC. | Old Name |
SUPPLIMED USA, INC. | Merger |
LIFELINE RESPIRATORY SERVICES, INC. | Merger |
LIFELINE PHARMACEUTICALS, INC. | Merger |
LIFENET,INC. | Old Name |
SUPPLIMED, INC. | Old Name |
FOURCARE, INC. | Old Name |
PHARMATECH INTERNATIONAL, INC. | Old Name |
LIFETIME MEDICAL EQUIPMENT & SUPPLIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-03 |
Annual Report | 2006-05-03 |
Annual Report | 2005-04-14 |
Annual Report | 2002-06-05 |
Annual Report | 2002-06-05 |
Annual Report | 2001-06-08 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-09 |
Sources: Kentucky Secretary of State