Name: | OWENS & MINOR DISTRIBUTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2001 (24 years ago) |
Authority Date: | 05 Sep 2001 (24 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0521989 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 9120 LOCKWOOD BLVD., MECHANICSVILLE, VA 23116 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Michael W. Lowry | Officer |
Name | Role |
---|---|
Andrew G. Long | President |
Name | Role |
---|---|
Heath H. Galloway | Secretary |
Name | Role |
---|---|
Andrew G. Long | Director |
Heath H. Galloway | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170193 | Home Medical Equipment and Services Provider | Expired | 2016-03-17 | - | - | 2019-12-31 | 5755 Fedex Lane, Ste 100, Olive Branch, MS 38654 |
Department of Professional Licensing | 170192 | Home Medical Equipment and Services Provider | Active | 2016-03-15 | - | - | 2026-09-30 | 437 Tower Blvd, Carol Stream, IL 60188 |
Department of Professional Licensing | 170328 | Home Medical Equipment and Services Provider | Active | 2015-08-10 | - | - | 2026-09-30 | 6201 Global Distribution Way, Ste 101, Louisville, KY 40228 |
Department of Professional Licensing | 170360 | Home Medical Equipment and Services Provider | Active | 2015-03-10 | - | - | 2026-09-30 | 5125 Ontario Mills Pkwy, Ontario, CA 91764 |
Department of Professional Licensing | 170330 | Home Medical Equipment and Services Provider | Active | 2015-01-16 | - | - | 2026-09-30 | 550 Lakeside Parkway, Ste 200, Flower Mound, TX 75028 |
Name | Status | Expiration Date |
---|---|---|
OM HEALTHCARE LOGISTICS | Inactive | 2014-12-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-04-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-09 |
Principal Office Address Change | 2019-05-24 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State