Name: | TRUSTED HEALTH PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2002 (23 years ago) |
Organization Date: | 22 Aug 2002 (23 years ago) |
Last Annual Report: | 16 May 2022 (3 years ago) |
Organization Number: | 0543169 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1910 GARDEN SPRING DR, SUITE 110, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FESYJH38NDT6 | 2021-10-23 | 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, 3666, USA | 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, 3666, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.trustedhealthproducts.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-10-23 |
Initial Registration Date | 2020-07-08 |
Entity Start Date | 2002-08-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325412, 325611, 325620, 339114, 424210 |
Product and Service Codes | 8520 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RAY SPOTTS |
Address | 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RAY SPOTTS |
Address | 1910 GARDEN SPRINGS DR STE 110, LEXINGTON, KY, 40504, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lewis R Spotts Jr | Secretary |
Name | Role |
---|---|
Lewis R Spotts Jr | Treasurer |
Name | Role |
---|---|
Lewis R Spotts Jr | Director |
Name | Role |
---|---|
C. TIMOTHY CONE | Incorporator |
Name | Role |
---|---|
Lewis R Spotts Jr | President |
Name | Role |
---|---|
LEWIS R. SPOTTS, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ORAMD | Inactive | 2024-03-22 |
EARTH AND ELM | Inactive | 2024-03-22 |
THE RUNNER'S CHOICE | Inactive | 2024-03-22 |
ABLE BODY CARE | Inactive | 2007-08-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Articles of Merger | 2022-09-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-03 |
Certificate of Assumed Name | 2019-03-22 |
Certificate of Assumed Name | 2019-03-22 |
Certificate of Assumed Name | 2019-03-22 |
Annual Report | 2018-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8477237204 | 2020-04-28 | 0457 | PPP | 1910 Garden Springs Drive Suite 110, Lexington, KY, 40504-3666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600207 | Copyright | 2006-06-28 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTED HEALTH PRODUCTS, INC. |
Role | Plaintiff |
Name | TRUSTED NATURAL PRODUCT, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-07-01 |
Termination Date | 2013-11-06 |
Section | 1125 |
Status | Terminated |
Parties
Name | TRUSTED HEALTH PRODUCTS, INC. |
Role | Plaintiff |
Name | BLUE CROSS LABORATORIES, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-11-04 |
Termination Date | 2014-10-21 |
Section | 1125 |
Status | Terminated |
Parties
Name | TRUSTED HEALTH PRODUCTS, INC. |
Role | Plaintiff |
Name | BLUE CROSS LABORATORIES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State