Search icon

OWENS & MINOR DISTRIBUTION, INC.

Company Details

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

Officer

Name Role
Michael W. Lowry Officer

President

Name Role
Andrew G. Long President

Secretary

Name Role
Heath H. Galloway Secretary

Director

Name Role
Andrew G. Long Director
Heath H. Galloway Director

Registered Agent

Name Role
CT CORPORATION SYSTEM 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 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

Assumed Names

Name Status Expiration Date
OM HEALTHCARE LOGISTICS Inactive 2014-12-30

Filings

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