Search icon

APS ACQUISITION LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Donna M Lecky Manager
Jonathan D Kukulski Manager
Elizabeth A Haley Manager

Organizer

Name Role
REGIS T. ROBBINS Organizer

Licenses

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

Filings

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