Search icon

RENAISSANCE MEDICAL, L.L.C.

Company Details

Name: RENAISSANCE MEDICAL, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1998 (27 years ago)
Organization Date: 18 Sep 1998 (27 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0462255
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4530 BISHOP LANE, SUITE 100, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETTY RICHARDS Registered Agent

Member

Name Role
JAMES C GRAHAM Member
BETTY RICHARDS Member

Organizer

Name Role
BETTY RICHARDS Organizer

National Provider Identifier

NPI Number:
1841419926
Certification Date:
2020-06-02

Authorized Person:

Name:
MR. JAMES C GRAHAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6068782130
Fax:
5022277424

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 170269 Home Medical Equipment and Services Provider Expired 2014-08-13 - - 2016-09-30 2333 Alexandria Dr, Ste 124, Lexington, KY 40504
Department of Professional Licensing 169468 Home Medical Equipment and Services Provider Active 2012-08-07 - - 2026-09-30 4530 Bishop Lane, Ste 100, Louisville, KY 40218
Department of Professional Licensing 169464 Home Medical Equipment and Services Provider Active 2012-08-07 - - 2026-09-30 1006 Leawood Dr, Ste 201, Frankfort, KY 40601
Department of Professional Licensing 169465 Home Medical Equipment and Services Provider Active 2012-08-07 - - 2026-09-30 1380 W 5th Street, London, KY 40741

Assumed Names

Name Status Expiration Date
REN MED Inactive 2019-05-24

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-04-27
Annual Report 2022-05-05
Certificate of Assumed Name 2021-06-28
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202900.00
Total Face Value Of Loan:
202900.00

Sources: Kentucky Secretary of State