Name: | APS ACQUISITION LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2008 (16 years ago) |
Authority Date: | 29 Oct 2008 (16 years ago) |
Last Annual Report: | 20 Jun 2013 (12 years ago) |
Organization Number: | 0716624 |
Principal Office: | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donna M Lecky | Manager |
Jonathan D Kukulski | Manager |
Elizabeth A Haley | Manager |
Name | Role |
---|---|
REGIS T. ROBBINS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169769 | Home Medical Equipment and Services Provider | Expired | 2012-08-31 | - | - | 2013-06-30 | 1717 Park Street, Ste 200, Naperville, IL 60563 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-10-04 |
Principal Office Address Change | 2013-06-20 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-01 |
Annual Report | 2011-06-09 |
Annual Report | 2010-05-07 |
Annual Report | 2009-06-04 |
Certificate of Authority (LLC) | 2008-10-29 |
Sources: Kentucky Secretary of State