Name: | MONROE MEDICAL EQUIPMENT CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Feb 2007 (18 years ago) |
Organization Date: | 21 Feb 2007 (18 years ago) |
Last Annual Report: | 15 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0658116 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 801 NORTH MAIN STREET, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONROE MEDICAL EQUIPMENT CO., LLC, ALABAMA | 000-033-192 | ALABAMA |
Name | Role |
---|---|
JOE B. MURPHY | Organizer |
Name | Role |
---|---|
SilverStaff, Inc. | Member |
Name | Role |
---|---|
WES STEPHENS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SILVERSTAFF DIABETES CARE | Inactive | 2016-12-27 |
SILVERSTAFF | Inactive | 2016-10-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-15 |
Certificate of Assumed Name | 2011-12-27 |
Certificate of Assumed Name | 2011-10-20 |
Annual Report Amendment | 2011-09-20 |
Principal Office Address Change | 2011-08-25 |
Annual Report | 2011-08-25 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-06-11 |
Annual Report | 2009-07-02 |
Sources: Kentucky Secretary of State