Name: | MEDICAL EXPRESS COURIER SERVICE, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Jan 2003 (22 years ago) |
Organization Date: | 21 Jan 2003 (22 years ago) |
Last Annual Report: | 15 Jan 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0552467 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 974 BRECKENRIDGE LANE, SUITE #210 , LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Z617P27G46F5 | 2025-03-10 | 2408 GLENVIEW AVE, LOUISVILLE, KY, 40222, 6158, USA | P.O. BOX 6701, LOUISVILLE, KY, 40206, 0701, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.gomedicalexpress.com/about-us.html |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-13 |
Initial Registration Date | 2024-03-06 |
Entity Start Date | 2003-01-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 115210, 492110, 492210, 812910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BROOKS BLEVINS |
Role | OWNER |
Address | P.O. BOX 6701, LOUISVILLE, KY, 40206, 0701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BROOKS BLEVINS |
Role | OWNER |
Address | P.O. BOX 6701, LOUISVILLE, KY, 40206, 0701, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
BROOKS L. BLEVINS | Registered Agent |
Name | Role |
---|---|
BROOKS L BLEVINS | Manager |
LAURA V BLEVINS | Manager |
Name | Role |
---|---|
BROOKS L. BLEVINS | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-07-29 |
Annual Report | 2024-01-15 |
Annual Report | 2023-01-25 |
Registered Agent name/address change | 2023-01-25 |
Principal Office Address Change | 2023-01-25 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-19 |
Annual Report | 2018-02-27 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State