Name: | ASSOCIATES IN HEALTH CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1996 (29 years ago) |
Organization Date: | 15 Mar 1996 (29 years ago) |
Last Annual Report: | 24 Aug 2017 (8 years ago) |
Organization Number: | 0413363 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 841 CORPORATE DR., STE: 107, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROGER COLLINS | Registered Agent |
Name | Role |
---|---|
Roger Collins | Director |
Name | Role |
---|---|
Roger Collins | Sole Officer |
Name | Role |
---|---|
ROGER COLLINS | Signature |
Name | Role |
---|---|
ROGER COLLINS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 172431 | Home Medical Equipment and Services Provider | Expired | 2017-03-10 | - | - | 2022-04-20 | 841 Corporate Dr. Ste. 107, Lexington, KY 40503 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-24 |
Reinstatement Certificate of Existence | 2016-10-24 |
Reinstatement | 2016-10-24 |
Registered Agent name/address change | 2016-10-24 |
Reinstatement Approval Letter UI | 2016-10-17 |
Reinstatement Approval Letter Revenue | 2016-10-17 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-07-02 |
Sources: Kentucky Secretary of State