Name: | JORDAN MEDICAL LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2004 (21 years ago) |
Organization Date: | 07 Jul 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0589457 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 1075 HIGHWAY 11 NORTH, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rosemary C. Smith | Registered Agent |
Name | Role |
---|---|
ROSEMARY Cox SMITH | Manager |
LUTHER Gilmer SMITH | Manager |
Name | Role |
---|---|
TERRI STALLARD | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169451 | Home Medical Equipment and Services Provider | Expired | 2012-08-07 | - | - | 2020-02-01 | 1075 Hwy 11 N, PO Box 346, Beattyville, KY 41311 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-03 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-05-01 |
Sources: Kentucky Secretary of State