DEOM HEALTH ENTERPRISES, INC.

Name: | DEOM HEALTH ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1995 (29 years ago) |
Organization Date: | 15 Dec 1995 (29 years ago) |
Last Annual Report: | 25 Jun 2012 (13 years ago) |
Organization Number: | 0409141 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 75 NATURE TRAIL, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JERRY DEOM | Incorporator |
Name | Role |
---|---|
Jerry Deom | Sole Officer |
Name | Role |
---|---|
GERALD W. DEOM | Director |
Name | Role |
---|---|
JERRY DEOM | Registered Agent |
Name | Action |
---|---|
DEOM HOME INFUSION, INC. | Old Name |
LINCOLN TRAIL PHARMACY, INCORPORATED | Merger |
RADCLIFF DRUGS, INCORPORATED | Merger |
WOOLDRIDGE DRUGS, INCORPORATED | Merger |
DEOM HOME HEALTH, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
DEOM'S HOMECARE PHARMACY AND MEDICAL EQUIPMENT | Inactive | 2014-12-18 |
DEOM HOME HEALTH OPTIONS RADCLIFF | Inactive | 2014-06-16 |
DEOM'S HOMECARE MEDICAL EQUIPMENT | Inactive | 2014-06-16 |
RADCLIFF DRUGS | Inactive | 2013-07-15 |
DEOM HOME HEALTH | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-06-25 |
Renewal of Assumed Name Return | 2012-06-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State