Name: | Commonwealth Pain Specialists, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2011 (14 years ago) |
Organization Date: | 10 Aug 2011 (14 years ago) |
Last Annual Report: | 22 Jun 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0797827 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 279 King's Daughters Drive, Suite 100, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William G. (Jerry) Fowler II, PLLC | Organizer |
Name | Role |
---|---|
Richard Lingreen | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 240943 | Home Medical Equipment and Services Provider | Incomplete Application | - | - | - | - | 279 King's Daughters Dr. Ste. 100, Frankfort, KY 40601 |
Department of Professional Licensing | 260735 | Home Medical Equipment and Services Provider | Expired | 2019-10-21 | - | - | 2022-09-30 | 279 Kings Daughters Dr. Ste. 100, Frankfort, KY 40601 |
Name | Status | Expiration Date |
---|---|---|
VITALITY REGENERATIVE MEDICINE | Inactive | 2023-08-01 |
VITALITY LABORATORIES | Inactive | 2023-08-01 |
VITALITY PAIN CENTERS | Inactive | 2023-08-01 |
VITALITY WELLNESS CENTERS | Inactive | 2023-08-01 |
Name | File Date |
---|---|
Agent Resignation | 2023-01-20 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-01 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-24 |
Certificate of Assumed Name | 2018-08-01 |
Certificate of Assumed Name | 2018-08-01 |
Certificate of Assumed Name | 2018-08-01 |
Certificate of Assumed Name | 2018-08-01 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State