Name: | VETLAND MEDICAL SALES & SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1998 (27 years ago) |
Organization Date: | 14 Aug 1998 (27 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0460702 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2601 HOLLOWAY ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brad Rumph | Member |
Name | Role |
---|---|
THOMAS C. FENTON | Organizer |
Name | Role |
---|---|
EDLG Service Company, LLC | Registered Agent |
Name | Action |
---|---|
HEARTLAND INTERNATIONAL SALES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-05-12 |
Amendment | 2022-07-27 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-05 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-22 |
Annual Report | 2016-03-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91YTZ10P0653 | 2010-09-29 | 2010-09-21 | 2010-09-21 | |||||||||||||||||||||||||||
|
Obligated Amount | 16389.00 |
Current Award Amount | 16389.00 |
Potential Award Amount | 16389.00 |
Description
Title | VENTILATOR, HALLOWELL MULTIFLOW EMC |
NAICS Code | 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | VETLAND MEDICAL SALES & SERVICES LLC |
UEI | N1APCSLBTDM9 |
Legacy DUNS | 069273303 |
Recipient Address | 2601 HOLLOWAY RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402996129, UNITED STATES |
Sources: Kentucky Secretary of State