Search icon

RSVP EQUIPMENT OF GREATER CINCINNATI, INC.

Company Details

Name: RSVP EQUIPMENT OF GREATER CINCINNATI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1999 (25 years ago)
Organization Date: 11 Oct 1999 (25 years ago)
Last Annual Report: 05 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0481642
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 4300 BORON DRIVE, COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2020 611356309 2021-10-15 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 37
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 6517890940
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JEFFREY M HOOD
Valid signature Filed with authorized/valid electronic signature
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2020 611356309 2021-10-15 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 6517890940
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JEFFREY M HOOD
Valid signature Filed with authorized/valid electronic signature
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2019 611356309 2020-07-08 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 8597277600
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MICHAEL DOWNING
Valid signature Filed with authorized/valid electronic signature
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2018 611356309 2019-07-02 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 8597277600
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing MICHAEL DOWNING
Valid signature Filed with authorized/valid electronic signature
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2017 611356309 2018-08-21 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 8597277600
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing MICHAEL DOWNING
Valid signature Filed with authorized/valid electronic signature
RSVP EQUIPMENT OF GREATER CINCINNATI PROFIT SHARING PLAN 2016 611356309 2017-05-12 RSVP EQUIPMENT OF GREATER CINCINNATI INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-12-29
Business code 621399
Sponsor’s telephone number 8597277600
Plan sponsor’s address 4300 BORON DR, LATONIA, KY, 41015

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing MICHEAL DOWNING
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MICHAEL DOWNING Organizer

Registered Agent

Name Role
MICHAEL DOWNING Registered Agent

President

Name Role
Michael Downing President

Secretary

Name Role
Richard Ehlman Secretary

Vice President

Name Role
Ted Davidson Vice President

Director

Name Role
Ted Davidson Director
Michael Downing Director
Richard Ehlman Director

Incorporator

Name Role
EDWARD M. ZERHUSEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 295949 Home Medical Equipment and Services Provider Active 2024-10-22 - - 2026-09-30 4300 Boron Drive, Covington, KY 41015
Department of Professional Licensing 287151 Home Medical Equipment and Services Provider Surrendered 2023-08-03 - - 2025-09-30 575 West Highway 192, London, KY 40741
Department of Professional Licensing 286946 Home Medical Equipment and Services Provider Expired 2023-07-26 - - 2025-09-30 1224 US Highway 127, S., Ste B, Frankfort, KY 40601
Department of Professional Licensing 286947 Home Medical Equipment and Services Provider Expired 2023-07-26 - - 2025-09-30 4300 Boron Dr, Covington, KY 41015

Former Company Names

Name Action
RSVP EQUIPMENT OF GREATER CINCINNATI, INC. Type Conversion

Assumed Names

Name Status Expiration Date
PEDIATRIC HOME SERVICE Active 2026-01-09
RSVP HOME CARE Expiring 2025-08-03
RSVP HOME CARE INC Inactive 2020-11-18

Filings

Name File Date
Annual Report 2024-03-14
Registered Agent name/address change 2024-03-14
Registered Agent name/address change 2023-11-13
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-06-28
Annual Report Amendment 2021-10-25
Annual Report 2021-06-23
Certificate of Assumed Name 2021-01-09
Certificate of Assumed Name 2020-08-03

Sources: Kentucky Secretary of State