Search icon

RELIABLE MEDICAL SUPPLIES, LLC

Company Details

Name: RELIABLE MEDICAL SUPPLIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2007 (18 years ago)
Organization Date: 27 Apr 2007 (18 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0663179
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 537 WEST SECOND ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIABLE MEDICAL SUPPLIES, LLC CBS BENEFIT PLAN 2023 261751880 2024-12-30 RELIABLE MEDICAL SUPPLIES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8595190404
Plan sponsor’s address 537 WEST 2ND STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RELIABLE MEDICAL SUPPLIES, LLC CBS BENEFIT PLAN 2022 261751880 2023-12-27 RELIABLE MEDICAL SUPPLIES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8595190404
Plan sponsor’s address 537 WEST 2ND STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RELIABLE MEDICAL SUPPLIES, LLC CBS BENEFIT PLAN 2021 261751880 2022-12-29 RELIABLE MEDICAL SUPPLIES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8595190404
Plan sponsor’s address 537 WEST 2ND STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RELIABLE MEDICAL SUPPLIES, LLC CBS BENEFIT PLAN 2020 261751880 2021-12-14 RELIABLE MEDICAL SUPPLIES, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8595190404
Plan sponsor’s address 537 WEST 2ND STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RELIABLE MEDICAL SUPPLIES, LLC CBS BENEFIT PLAN 2019 261751880 2020-12-23 RELIABLE MEDICAL SUPPLIES, LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8595190404
Plan sponsor’s address 537 WEST 2ND STREET, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mark A Siegel Member

Organizer

Name Role
MARK SIEGEL Organizer

Registered Agent

Name Role
MARK SIEGEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 169610 Home Medical Equipment and Services Provider Expired 2012-10-01 - - 2014-09-30 902 Clint Moore Rd, Ste 114, Boca Raton, FL 33487

Filings

Name File Date
Reinstatement Certificate of Existence 2024-03-11
Reinstatement 2024-03-11
Reinstatement Approval Letter Revenue 2024-03-11
Administrative Dissolution 2023-10-04
Annual Report 2022-08-20
Annual Report 2021-08-21
Annual Report 2020-08-16
Registered Agent name/address change 2019-06-09
Principal Office Address Change 2019-06-09
Annual Report 2019-06-09

Sources: Kentucky Secretary of State