Name: | ADVOCATE MEDICAL SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2012 (13 years ago) |
Authority Date: | 25 Jul 2012 (13 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Branch of: | ADVOCATE MEDICAL SERVICES, LLC, FLORIDA (Company Number L20000156135) |
Organization Number: | 0834319 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA 19462 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Wendy Russalesi | Manager |
Name | Role |
---|---|
UCS OF KENTUCKY, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 297658 | Home Medical Equipment and Services Provider | Active | 2025-02-06 | - | - | 2026-09-30 | 1510 Greenup Ave, Ashland, KY 41101 |
Department of Professional Licensing | 265019 | Home Medical Equipment and Services Provider | Active | 2020-07-20 | - | - | 2026-09-30 | 1510 Greenup Ave, Ashland, KY 41101 |
Department of Professional Licensing | 240278 | Home Medical Equipment and Services Provider | Expired | 2018-01-08 | - | - | 2020-07-20 | 1510 Greenup Ave, Ashland, KY 41101 |
Department of Professional Licensing | 170238 | Home Medical Equipment and Services Provider | Expired | 2014-06-09 | - | - | 2018-09-30 | 2508 Center St, Catlettsburg, KY 41129 |
Department of Professional Licensing | 170064 | Home Medical Equipment and Services Provider | Expired | 2012-11-20 | - | - | 2015-09-30 | 1202 Tech Blvd, Ste 105, Tampa, FL 33619 |
Name | Action |
---|---|
ADVOCATE MEDICAL SERVICES, LLC | Old Name |
ADVOCATE MEDICAL SERVICES, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ACTIVSTYLE | Inactive | 2022-07-25 |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-14 |
Annual Report | 2022-04-22 |
Articles of Organization (LLC) | 2021-10-28 |
Annual Report | 2021-04-23 |
Principal Office Address Change | 2020-12-30 |
Annual Report Amendment | 2020-12-30 |
Registered Agent name/address change | 2020-08-14 |
Annual Report | 2020-05-12 |
Principal Office Address Change | 2019-06-13 |
Sources: Kentucky Secretary of State