Name: | HEALTHSOURCE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2001 (24 years ago) |
Organization Date: | 26 Mar 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0512473 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | PO BOX 800, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Clemons | Member |
WILLIAM CHADY | Member |
Name | Role |
---|---|
DALE CLEMONS | Organizer |
Name | Role |
---|---|
DALE CLEMONS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 243032 | Home Medical Equipment and Services Provider | Active | 2018-07-06 | - | - | 2026-09-30 | 1000 Hampton Ctr, Suite B, Morgantown, WV 26505 |
Department of Insurance | DOI ID 548251 | Agent - Life | Inactive | 2002-04-15 | - | 2012-03-31 | - | - |
Department of Insurance | DOI ID 548251 | Agent - Health | Inactive | 2002-04-15 | - | 2012-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Unhonored Check Letter | 2011-07-14 |
Annual Report | 2011-06-30 |
Annual Report | 2010-03-10 |
Annual Report | 2009-09-22 |
Annual Report | 2008-09-22 |
Annual Report | 2007-06-26 |
Annual Report | 2006-10-30 |
Annual Report | 2005-06-24 |
Statement of Change | 2004-10-11 |
Sources: Kentucky Secretary of State