Search icon

HOLDAWAY MEDICAL SERVICES, LLC

Company claim

Is this your business?

Get access!

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 (30 years ago)
Organization Date: 27 Sep 1995 (30 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

Member

Name Role
HOLDAWAY MEDICAL HOLDINGS INC Member

Organizer

Name Role
A.F. MANLEY Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Central Index Key

CIK number:
0001462872
Phone:
505-266-0092

Latest Filings

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

National Provider Identifier

NPI Number:
1215114350

Authorized Person:

Name:
JEFFREY WEST
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5023711041

Form 5500 Series

Employer Identification Number (EIN):
311571221
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State