Search icon

REHAB MEDICAL OF LOUISVILLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REHAB MEDICAL OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2006 (19 years ago)
Organization Date: 29 Mar 2006 (19 years ago)
Last Annual Report: 05 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0635650
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10821 PLANTSIDE DRIVE, SUITE 105, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Kevin Gearheart Secretary

Treasurer

Name Role
Vivian Standifird Treasurer

Director

Name Role
Patrick McGinley Director

Incorporator

Name Role
GREGORY E. LINDLEY Incorporator

President

Name Role
Kevin Gearheart President

Organizer

Name Role
PATRICK MCGINLEY Organizer

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_66284204
State:
ILLINOIS
Type:
Headquarter of
Company Number:
3993676
State:
NEW YORK
Type:
Headquarter of
Company Number:
0932903
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1568491496
Certification Date:
2024-10-25

Authorized Person:

Name:
MR. PATRICK MCGINLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8556719194
Fax:
8665945273

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 271760 Home Medical Equipment and Services Provider Active 2021-07-22 - - 2025-09-30 2519 Data Drive, Jeffersontown, KY 40299

Former Company Names

Name Action
REHAB MEDICAL OF LOUISVILLE, INC. Type Conversion
ORBIT MEDICAL OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2023-05-31
Annual Report Amendment 2022-06-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State