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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REHAB MEDICAL OF LOUISVILLE, INC., ILLINOIS | CORP_66284204 | ILLINOIS |
Headquarter of | REHAB MEDICAL OF LOUISVILLE, INC., NEW YORK | 3993676 | NEW YORK |
Headquarter of | REHAB MEDICAL OF LOUISVILLE, INC., CONNECTICUT | 0932903 | CONNECTICUT |
Name | Role |
---|---|
Kevin Gearheart | Secretary |
Name | Role |
---|---|
Vivian Standifird | Treasurer |
Name | Role |
---|---|
Patrick McGinley | Director |
Name | Role |
---|---|
Kevin Gearheart | President |
Name | Role |
---|---|
GREGORY E. LINDLEY | Incorporator |
Name | Role |
---|---|
PATRICK MCGINLEY | Organizer |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
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 |
Name | Action |
---|---|
REHAB MEDICAL OF LOUISVILLE, INC. | Type Conversion |
ORBIT MEDICAL OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-31 |
Annual Report Amendment | 2022-06-16 |
Annual Report | 2022-06-14 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2021-06-16 |
Articles of Organization (LLC) | 2020-07-31 |
Annual Report | 2020-03-05 |
Sources: Kentucky Secretary of State