Search icon

AIRCARE HOME MEDICAL, INC.

Company Details

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

Treasurer

Name Role
Jason Clemens Treasurer

Director

Name Role
Yehoshua (Josh) Parnes Director

Officer

Name Role
Wendy Russalesi Officer

President

Name Role
Yehoshua (Josh) Parnes President

Incorporator

Name Role
BRUCE F. BOLDT Incorporator

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

Licenses

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

Former Company Names

Name Action
AIRCARE INC. Old Name

Filings

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