Search icon

CENTRAL KENTUCKY MOBILITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL KENTUCKY MOBILITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2002 (23 years ago)
Organization Date: 22 Oct 2002 (23 years ago)
Last Annual Report: 28 Feb 2011 (14 years ago)
Managed By: Managers
Organization Number: 0546779
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 1050 ENTERPRISE DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Joe Serafini Manager
Michael Sivori Manager
David W. Preston Manager

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Signature

Name Role
DAVID W PRESTON Signature
DAVID W PRUESTIN Signature

Organizer

Name Role
DAVID E. LONGENECKER Organizer

National Provider Identifier

NPI Number:
1831207984

Authorized Person:

Name:
DAVID PRESTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Filings

Name File Date
Dissolution 2012-02-22
Annual Report 2011-02-28
Annual Report 2010-06-24
Annual Report 2009-06-17
Annual Report 2008-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
V255PROSFY08147455104
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
350.00
Base And Exercised Options Value:
350.00
Base And All Options Value:
350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-19
Description:
PROSTHETICS EXPRESS REPORT FY 08
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State