Name: | MAVERICK OXYGEN & RESPIRATORY EQUIPMENT, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 31 Jul 2002 (23 years ago) |
Organization Date: | 31 Jul 2002 (23 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0541740 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
Primary County: | Oldham |
Principal Office: | 2510 ALLEN LANE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAVERICK OXYGEN & RESPIRATORY EQUIPMENT, LLC, ILLINOIS | LLC_07355114 | ILLINOIS |
Headquarter of | MAVERICK OXYGEN & RESPIRATORY EQUIPMENT, LLC, FLORIDA | M05000000935 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CXSLSAN1KFM7 | 2025-02-18 | 2510 ALLEN LN, LA GRANGE, KY, 40031, 8580, USA | 2510 ALLEN LANE, LAGRANGE, KY, 40031, 8580, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.maverickoxygen.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-21 |
Initial Registration Date | 2007-10-10 |
Entity Start Date | 2002-07-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325120, 333992, 334510, 339113, 423450, 423830, 423840, 424690, 532283, 532490 |
Product and Service Codes | 6515, 6830, 8120, N065, W065 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTT KITTLESON |
Role | OWNER |
Address | 2510 ALLEN LANE, LAGRANGE, KY, 40031, 8580, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTT KITTLESON |
Role | OWNER |
Address | 2510 ALLEN LANE, LAGRANGE, KY, 40031, 8580, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAVERICK OXYGEN & RESPIRATORY EQUIPMENT, LLC 401(K) PLAN | 2023 | 743054680 | 2024-07-02 | MAVERICK OXYGEN & RESPIRATORY EQUIPMENT, LLC | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | BEN KITTLESON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 5022254772 |
Plan sponsor’s address | 2510 ALLEN LN, LA GRANGE, KY, 40031 |
Signature of
Role | Plan administrator |
Date | 2023-07-05 |
Name of individual signing | BEN KITTLESON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 339110 |
Sponsor’s telephone number | 5022254772 |
Plan sponsor’s address | 2510 ALLEN LANE, LA GRANGE, KY, 40031 |
Signature of
Role | Plan administrator |
Date | 2022-07-08 |
Name of individual signing | BEN KITTLESON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Scott R Kittleson | Manager |
Name | Role |
---|---|
Ben C Kittleson | Member |
Chris S Kittleson | Member |
Name | Role |
---|---|
GREGORY L. DAVIS | Organizer |
Name | Role |
---|---|
FMD-ASP, LLC | Registered Agent |
Name | Action |
---|---|
MAVERICK GROUP, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-14 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State