Name: | PROVIDER PLUS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2008 (17 years ago) |
Authority Date: | 25 Jun 2008 (17 years ago) |
Last Annual Report: | 30 Jan 2024 (a year ago) |
Organization Number: | 0708176 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Yehoshua (Josh) Parnes | President |
Name | Role |
---|---|
Jason Clemens | Treasurer |
Name | Role |
---|---|
Wendy Russalesi | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 279271 | Home Medical Equipment and Services Provider | Expired | 2022-08-11 | - | - | 2024-09-30 | 4932 Benchmark Centre Drive, Suites 3 & 4, Swansea, IL 62226 |
Department of Professional Licensing | 172477 | Home Medical Equipment and Services Provider | Active | 2017-03-10 | - | - | 2025-09-30 | 7748 Watson Rd., Saint Louis, MO 63119 |
Department of Professional Licensing | 172476 | Home Medical Equipment and Services Provider | Expired | 2017-03-10 | - | - | 2022-07-18 | 4634 N. Illinois St., Fairview Heights, IL 62208 |
Department of Professional Licensing | 170034 | Home Medical Equipment and Services Provider | Expired | 2012-11-07 | - | - | 2016-09-30 | 7748 Watson Rd, St Louis, MO 63119 |
Department of Professional Licensing | 169709 | Home Medical Equipment and Services Provider | Expired | 2012-08-22 | - | - | 2016-09-30 | 4634 N Illinois St, Winchester Plaza, Fairview Heights, IL 62208 |
Name | File Date |
---|---|
Annual Report | 2024-01-30 |
Annual Report | 2023-01-18 |
Principal Office Address Change | 2022-03-02 |
Annual Report | 2022-03-02 |
Registered Agent name/address change | 2021-08-24 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-03-18 |
Annual Report | 2018-03-16 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State