Search icon

MOBILEMEDTEK HOLDINGS, INC.

Company Details

Name: MOBILEMEDTEK HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2011 (14 years ago)
Organization Date: 26 Jan 2011 (14 years ago)
Last Annual Report: 26 Apr 2018 (7 years ago)
Organization Number: 0780600
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1205 E WASHINGTON ST, SUITE 115, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2340000

Central Index Key

CIK number Mailing Address Business Address Phone
1522609 6504 PERRIN PL, CRESTWOOD, KY, 40014 6504 PERRIN PL, CRESTWOOD, KY, 40014 502-644-3827

Filings since 2016-03-23

Form type D
File number 021-259829
Filing date 2016-03-23
File View File

Filings since 2011-11-10

Form type D
File number 021-168560
Filing date 2011-11-10
File View File

Filings since 2011-06-06

Form type D
File number 021-160844
Filing date 2011-06-06
File View File

Registered Agent

Name Role
RAJA J. PATIL Registered Agent

Incorporator

Name Role
BRYAN EHRET Incorporator

Secretary

Name Role
David Kennedy Secretary

Director

Name Role
David Kennedy Director
Galen Powers Director
Nigel Ferrey Director
Dan Fox Director
Tidhar Sadeh Director
Brandon Powers Director
Lionel Brown Director

CFO

Name Role
David Kennedy CFO

President

Name Role
David Kennedy President

CEO

Name Role
Brandon Powers CEO

Assumed Names

Name Status Expiration Date
RENDR Inactive 2023-10-31
RENDR LABS Inactive 2023-10-18

Filings

Name File Date
Articles of Merger 2019-04-18
Certificate of Assumed Name 2018-10-31
Certificate of Assumed Name 2018-10-31
Registered Agent name/address change 2018-10-25
Annual Report Amendment 2018-10-25
Certificate of Assumed Name 2018-10-18
Annual Report 2018-04-26
Annual Report 2017-05-10
Annual Report 2016-04-06
Amendment 2016-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 22.00 $5,595,000 $100,000 7 50 2016-12-08 Final
Angel Investment Tax Credit Inactive - $0 $69,600 - - 2016-02-25 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2015-04-30 Final

Sources: Kentucky Secretary of State