Name: | HOLDAWAY MEDICAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1995 (29 years ago) |
Organization Date: | 27 Sep 1995 (29 years ago) |
Last Annual Report: | 28 Jul 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0405983 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1462872 | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 | 505-266-0092 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLDAWAY MEDICAL SERVICES LLC 401(K) PLAN | 2010 | 311571221 | 2011-06-08 | HOLDAWAY MEDICAL SERVICES LLC | 93 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 311571221 |
Plan administrator’s name | HOLDAWAY MEDICAL SERVICES LLC |
Plan administrator’s address | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 |
Administrator’s telephone number | 5022660092 |
Signature of
Role | Plan administrator |
Date | 2011-06-08 |
Name of individual signing | SHERRY GRAY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 621610 |
Sponsor’s telephone number | 5022660092 |
Plan sponsor’s address | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 |
Plan administrator’s name and address
Administrator’s EIN | 311571221 |
Plan administrator’s name | HOLDAWAY MEDICAL SERVICES LLC |
Plan administrator’s address | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 |
Administrator’s telephone number | 5022660092 |
Signature of
Role | Plan administrator |
Date | 2011-06-07 |
Name of individual signing | SHERRY GRAY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 621610 |
Sponsor’s telephone number | 5022660092 |
Plan sponsor’s address | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 |
Plan administrator’s name and address
Administrator’s EIN | 311571221 |
Plan administrator’s name | HOLDAWAY MEDICAL SERVICES LLC |
Plan administrator’s address | 2500 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 |
Administrator’s telephone number | 5022660092 |
Signature of
Role | Plan administrator |
Date | 2011-06-07 |
Name of individual signing | SHERRY GRAY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
HOLDAWAY MEDICAL HOLDINGS INC | Member |
Name | Role |
---|---|
A.F. MANLEY | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
(NQ) Holdaway Medical, Inc. | Merger |
(NQ) HOLDAWAY MEDICAL ACQUISITION, LLC | Merger |
ANCILLARY ASSOCIATES, LLC | Old Name |
HOLDAWAY MEDICAL SERVICES, INC. | Old Name |
HOLDAWAY MEDICAL EQUIPMENT CO., INC. | Old Name |
HOLDAWAY'S MEDICAL EQUIPMENT, CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PORTABLE OXYGEN OF KENTUCKY | Inactive | 2011-08-09 |
PORTABLE 02 OF KENTUCKY | Inactive | 2011-08-09 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2011-12-29 |
Annual Report | 2011-07-28 |
Annual Report | 2010-06-28 |
Registered Agent name/address change | 2009-12-10 |
Registered Agent name/address change | 2009-07-17 |
Annual Report | 2009-07-09 |
Registered Agent name/address change | 2008-09-09 |
Principal Office Address Change | 2008-09-09 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State