Name: | SENIOR MOBILITY Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2010 (14 years ago) |
Organization Date: | 28 Oct 2010 (14 years ago) |
Last Annual Report: | 25 Apr 2014 (11 years ago) |
Organization Number: | 0774371 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1127 S MAIN ST, P O BOX 484, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KAREN DIANNE AMMON | Vice President |
Name | Role |
---|---|
KAREN DIANNE AMMON | Incorporator |
Name | Role |
---|---|
LESLIE ANN HOWARD | Registered Agent |
Name | Role |
---|---|
LESLIE ANN HOWARD | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 169527 | Home Medical Equipment and Services Provider | Expired | 2012-08-09 | - | - | 2014-09-30 | 1127 S Main St, PO Box 484, Hartford, KY 42347 |
Name | File Date |
---|---|
Dissolution | 2015-06-04 |
Registered Agent name/address change | 2014-04-25 |
Principal Office Address Change | 2014-04-25 |
Annual Report | 2014-04-25 |
Registered Agent name/address change | 2013-11-01 |
Annual Report | 2013-04-15 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-30 |
Principal Office Address Change | 2011-02-21 |
Sources: Kentucky Secretary of State