Name: | COMPLETE MEDICAL SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2005 (20 years ago) |
Organization Date: | 09 Feb 2005 (20 years ago) |
Last Annual Report: | 28 May 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0605655 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 624 W. MAIN, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian Smith | Member |
Sean Mattingly | Member |
Jeffrey Schultz | Member |
Larry Dean Peters | Member |
Name | Role |
---|---|
ROBERT STEWART | Registered Agent |
Name | Role |
---|---|
SEAN MATTINGLY | Organizer |
TROY GUINN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 174535 | Home Medical Equipment and Services Provider | Expired | 2018-12-04 | - | - | 2022-04-20 | 16192 Coastal Highway, Lewes, DE 19958 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-20 |
Annual Report | 2010-05-28 |
Annual Report | 2009-07-23 |
Annual Report | 2008-07-24 |
Reinstatement | 2007-09-19 |
Principal Office Address Change | 2007-09-19 |
Statement of Change | 2007-09-19 |
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sources: Kentucky Secretary of State