Search icon

HOLDAWAY MEDICAL SERVICES, LLC

Company Details

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

Central Index Key

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

Filings since 2009-05-01

Form type D
File number 021-130629
Filing date 2009-05-01
File View File

Filings since 2009-05-01

Form type D
File number 021-130629
Filing date 2009-05-01
File View File

form 5500

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
File View Page
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 2011-06-08
Name of individual signing SHERRY GRAY
Valid signature Filed with authorized/valid electronic signature
HOLDAWAY MEDICAL SERVICES LLC 401(K) PLAN 2010 311571221 2011-06-07 HOLDAWAY MEDICAL SERVICES LLC 93
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
HOLDAWAY MEDICAL SERVICES LLC 401(K) PLAN 2010 311571221 2011-06-07 HOLDAWAY MEDICAL SERVICES LLC 93
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

Member

Name Role
HOLDAWAY MEDICAL HOLDINGS INC Member

Organizer

Name Role
A.F. MANLEY Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
PORTABLE OXYGEN OF KENTUCKY Inactive 2011-08-09
PORTABLE 02 OF KENTUCKY Inactive 2011-08-09

Filings

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