Search icon

RUPP & ASSOCIATES, INC.

Company Details

Name: RUPP & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1996 (29 years ago)
Organization Date: 15 Nov 1996 (29 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0424190
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22204, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Carlyle F Rupp Treasurer

Vice President

Name Role
Adolph F Rupp IV Vice President

Secretary

Name Role
Cathy E Rupp Secretary

President

Name Role
Adolph F Rupp III President

Registered Agent

Name Role
ADOLPH F. RUPP, III Registered Agent

Incorporator

Name Role
ADOLPH F. RUPP, III Incorporator

National Provider Identifier

NPI Number:
1790057396

Authorized Person:

Name:
MR. ADOLPH FREDERICK RUPP III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611309919
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SMART LIGHT Inactive 2021-08-10
SMARTLIGHTING CONSULTANTS Inactive 2021-08-05
FAYETTE BRACING Inactive 2005-02-08
HORIZON MEDICAL Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-11-13
Annual Report 2024-06-27
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-06-07

Sources: Kentucky Secretary of State