Search icon

SLEEP MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
HAL VONSICK Registered Agent

Manager

Name Role
Hal A Vonsick Manager

Organizer

Name Role
PATRICK S. MCELHONE Organizer

National Provider Identifier

NPI Number:
1134637325
Certification Date:
2024-09-30

Authorized Person:

Name:
MR. DANIEL BRETT STOUTE
Role:
CCO
Phone:

Taxonomy:

Selected Taxonomy:
2279H0200X - Home Health Registered Respiratory Therapist
Is Primary:
No
Selected Taxonomy:
2279P1005X - Pulmonary Rehabilitation Registered Respiratory Therapist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Licenses

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State