Name: | PULMONARY PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Feb 2003 (22 years ago) |
Organization Date: | 19 Feb 2003 (22 years ago) |
Last Annual Report: | 17 Oct 2023 (a year ago) |
Managed By: | Members |
Organization Number: | 0554457 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 4300 BORON DRIVE, LATONIA, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam Nielsen | Member |
Drue Pounds | Member |
Name | Role |
---|---|
MICHAEL DOWNING | Organizer |
Name | Role |
---|---|
TELOS LEGAL CORP. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 262829 | Home Medical Equipment and Services Provider | Expired | 2020-03-04 | - | - | 2024-09-30 | 4300 Boron Drive, Suite B, Covington, KY 41015 |
Department of Professional Licensing | 262830 | Home Medical Equipment and Services Provider | Surrendered | 2020-03-04 | - | - | 2022-03-14 | 85 N. Grand Avenue, Fort Thomas, KY 41075 |
Department of Professional Licensing | 169470 | Home Medical Equipment and Services Provider | Expired | 2012-08-07 | - | - | 2020-09-30 | 85 N Grand Ave, Ft Thomas, KY 41075 |
Department of Professional Licensing | 169471 | Home Medical Equipment and Services Provider | Expired | 2012-08-07 | - | - | 2020-09-30 | 4300 Boron Dr, Ste B, Covington, KY 41015 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-11-13 |
Reinstatement | 2023-10-17 |
Registered Agent name/address change | 2023-10-17 |
Reinstatement Approval Letter Revenue | 2023-10-17 |
Reinstatement Certificate of Existence | 2023-10-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Sources: Kentucky Secretary of State