Name: | CORK MEDICAL LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2011 (14 years ago) |
Authority Date: | 22 Mar 2011 (14 years ago) |
Last Annual Report: | 21 Mar 2018 (7 years ago) |
Organization Number: | 0787429 |
Principal Office: | 8000 CASTLEWAY DRIVE, INDIANAPOLIS, IN 46250 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PATRICK MCGINLEY | Organizer |
Name | Role |
---|---|
Patrick D McGinley | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 271055 | Home Medical Equipment and Services Provider | Active | 2021-06-10 | - | - | 2025-09-30 | 2527 Data Drive, Louisville, KY 40299 |
Department of Professional Licensing | 247880 | Home Medical Equipment and Services Provider | Surrendered | 2019-04-19 | - | - | 2021-06-10 | 11505 Commonwealth Drive, Louisville, KY 40299 |
Department of Professional Licensing | 244795 | Home Medical Equipment and Services Provider | Expired | 2018-10-02 | - | - | 2019-04-19 | 11505 Commonwealth Dr. Suite 101, Louisville, KY 40299 |
Department of Professional Licensing | 169672 | Home Medical Equipment and Services Provider | Expired | 2012-11-02 | - | - | 2018-09-30 | 11505 Commonwealth Drive, Ste 101, Louisville, KY 40299 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Principal Office Address Change | 2018-03-21 |
Annual Report | 2018-03-21 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-17 |
Annual Report | 2015-03-11 |
Annual Report | 2014-08-05 |
Registered Agent name/address change | 2014-01-29 |
Annual Report | 2013-08-30 |
Principal Office Address Change | 2012-07-11 |
Sources: Kentucky Secretary of State