Name: | AIRCARE HOME MEDICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2001 (24 years ago) |
Organization Date: | 17 May 2001 (24 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0516064 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA 19462 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jason Clemens | Treasurer |
Name | Role |
---|---|
Yehoshua (Josh) Parnes | Director |
Name | Role |
---|---|
Wendy Russalesi | Officer |
Name | Role |
---|---|
Yehoshua (Josh) Parnes | President |
Name | Role |
---|---|
BRUCE F. BOLDT | Incorporator |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 261695 | Home Medical Equipment and Services Provider | Expired | 2020-01-01 | - | - | 2022-04-20 | 1703 Charlestown New Albany Rd. Ste. D & E, Jeffersonville, IN 47130 |
Department of Professional Licensing | 172015 | Home Medical Equipment and Services Provider | Expired | 2017-02-15 | - | - | 2021-09-30 | 1703 Charlestown New Albany Rd, Ste D & E, Jeffersonville, IN 47190 |
Department of Professional Licensing | 171588 | Home Medical Equipment and Services Provider | Expired | 2016-11-14 | - | - | 2019-09-30 | 3121 E 10th St, Jeffersonville, IN 47130 |
Department of Professional Licensing | 169481 | Home Medical Equipment and Services Provider | Expired | 2012-08-07 | - | - | 2016-09-30 | 3121 East 10th St, Jeffersonville, IN 47130 |
Name | Action |
---|---|
AIRCARE INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-05-04 |
Registered Agent name/address change | 2022-10-14 |
Principal Office Address Change | 2022-10-14 |
Annual Report | 2022-09-06 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-06-08 |
Principal Office Address Change | 2018-06-08 |
Sources: Kentucky Secretary of State