Name: | BHS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 1996 (29 years ago) |
Organization Date: | 23 Jul 1996 (29 years ago) |
Last Annual Report: | 23 Feb 2024 (a year ago) |
Organization Number: | 0419139 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA 19462 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Steven J Mueller | President |
Name | Role |
---|---|
ANGELA GAMBRELL | Vice President |
Name | Role |
---|---|
DEBORAH L MUELLER | Secretary |
Name | Role |
---|---|
STEVEN J MEULLER | Signature |
Name | Role |
---|---|
STEVEN J MUELLER | Incorporator |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 271582 | Home Medical Equipment and Services Provider | Active | 2021-06-29 | - | - | 2025-09-30 | 5555 N Bend Rd, Ste A, Burlington, KY 41005 |
Department of Professional Licensing | 169939 | Home Medical Equipment and Services Provider | Surrendered | 2013-06-17 | - | - | 2021-06-29 | 5555 N Bend Rd, Ste.A, Burlington, KY 41005 |
Name | Action |
---|---|
APOTH-A-CARE LTD. | Merger |
Name | Status | Expiration Date |
---|---|---|
BURLINGTON HEALTH CARE | Inactive | 2018-05-28 |
BURLINGTON PHARMACY | Inactive | 2011-03-30 |
BURLINGTON PHARMACY HEALTH CARE | Inactive | 2009-09-08 |
Name | File Date |
---|---|
Annual Report | 2024-02-23 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2022-10-14 |
Principal Office Address Change | 2022-10-14 |
Annual Report | 2022-03-31 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2021-01-25 |
Annual Report Amendment | 2020-12-29 |
Registered Agent name/address change | 2020-12-29 |
Registered Agent name/address change | 2020-02-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V539S10869 | 2011-08-30 | 2011-08-30 | 2011-08-30 | |||||||||||||||||||||
|
Title | STAIR GLIDE |
NAICS Code | 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | BHS, INC. |
UEI | DTWPQRNM1YN4 |
Legacy DUNS | 800758125 |
Recipient Address | 5555 N BEND RD, BURLINGTON, 410059120, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6725197010 | 2020-04-07 | 0457 | PPP | 5555 N BEND RD, BURLINGTON, KY, 41005-9120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State