Name: | A2Z DME Specialists, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2010 (15 years ago) |
Organization Date: | 29 Jan 2010 (15 years ago) |
Last Annual Report: | 15 Sep 2014 (11 years ago) |
Organization Number: | 0755395 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4010 DUPONT CIRCLE SUITE L-11, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
JERRY E. SURBAUGH | Registered Agent |
Name | Role |
---|---|
Jerry Earl Surbaugh | President |
Name | Role |
---|---|
Bryan Timothy Goodman | Vice President |
Name | Role |
---|---|
Jerry Earl Surbaugh | Director |
Name | Role |
---|---|
Deborah Rappaport | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170045 | Home Medical Equipment and Services Provider | Expired | 2012-11-13 | - | - | 2015-09-30 | 1217 E Cumberland Avenue, Suite 2, Middlesboro, KY 40965 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-11-02 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-09-15 |
Annual Report | 2013-07-01 |
Annual Report | 2012-02-20 |
Registered Agent name/address change | 2011-05-10 |
Principal Office Address Change | 2011-05-10 |
Annual Report | 2011-05-10 |
Sources: Kentucky Secretary of State