Search icon

HOLLAND MEDICAL SERVICES, INC.

Branch

Company Details

Name: HOLLAND MEDICAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1995 (30 years ago)
Authority Date: 12 Sep 1995 (30 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Branch of: HOLLAND MEDICAL SERVICES, INC., FLORIDA (Company Number P93000032441)
Organization Number: 0405334
Principal Office: 6251 CHANCELLOR DRIVE, SUITE 119, ORLANDO, FL 32809
Place of Formation: FLORIDA

Director

Name Role
STEVEN B. BURRES Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
ROBIN MENCHEN President

Secretary

Name Role
STEVEN B. BURRES Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 290681 Home Medical Equipment and Services Provider Surrendered 2024-02-15 - - 2026-09-30 40 Neale Trail, Murray, KY 42701
Department of Professional Licensing 288750 Home Medical Equipment and Services Provider Active 2023-10-17 - - 2025-09-30 80 Spruce St, Murray, KY 42071
Department of Professional Licensing 171998 Home Medical Equipment and Services Provider Expired 2016-12-20 - - 2018-12-01 1608 Hwy 121 Bypass N, Suite F, Murray, KY 42071
Department of Professional Licensing 169561 Home Medical Equipment and Services Provider Expired 2012-08-14 - - 2020-09-30 707 South Main Street, Marion, KY 42064
Department of Professional Licensing 169570 Home Medical Equipment and Services Provider Expired 2012-08-14 - - 2018-09-30 120 Max Hurt Drive, Murray, KY 42071
Department of Professional Licensing 169571 Home Medical Equipment and Services Provider Active 2012-08-14 - - 2026-09-30 1914 Broadway Street, Paducah, KY 42001
Department of Professional Licensing 169553 Home Medical Equipment and Services Provider Expired 2012-08-13 - - 2016-02-26 2035 South Main Street, Madisonville, KY 42431

Assumed Names

Name Status Expiration Date
ROTECH OF WESTERN KENTUCKY Active 2027-01-18
HOLLAND MEDICAL EQUIPMENT Inactive 2022-12-02
SLEEP CENTRAL Inactive 2021-11-16
HOLLAND MEDICAL SERVICES Inactive 2018-09-09
HOLLAND MEDICAL Inactive 2017-12-02

Filings

Name File Date
Annual Report 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2023-06-29
Annual Report 2022-06-17
Name Renewal 2022-01-11
Annual Report 2021-05-18
Amended Assumed Name 2021-02-24
Annual Report 2020-06-08
Annual Report 2019-06-04
Annual Report 2018-06-06

Sources: Kentucky Secretary of State