SLEEP MANAGEMENT, LLC

Name: | SLEEP MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Dec 2006 (19 years ago) |
Organization Date: | 19 Dec 2006 (19 years ago) |
Last Annual Report: | 18 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0653292 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6100 DUTCHMAN LANE, #302, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAL VONSICK | Registered Agent |
Name | Role |
---|---|
Hal A Vonsick | Manager |
Name | Role |
---|---|
PATRICK S. MCELHONE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 244516 | Home Medical Equipment and Services Provider | Active | 2018-08-24 | - | - | 2026-09-30 | 1169 Eastern Parkway, Suite 1259, Louisville, KY 40217 |
Department of Professional Licensing | 170158 | Home Medical Equipment and Services Provider | Expired | 2013-02-18 | - | - | 2022-04-20 | 447 Call Road, Ste 211, Charleston, WV 25312 |
Department of Professional Licensing | 169616 | Home Medical Equipment and Services Provider | Expired | 2012-10-01 | - | - | 2013-09-30 | 6100 Dutchmans Lane, Ste 302, Louisville, KY 40205 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report Amendment | 2012-09-05 |
Registered Agent name/address change | 2012-09-04 |
Registered Agent name/address change | 2012-06-18 |
Principal Office Address Change | 2012-06-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State