Name: | Medshare, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2012 (13 years ago) |
Organization Date: | 30 Aug 2012 (13 years ago) |
Last Annual Report: | 05 May 2016 (9 years ago) |
Organization Number: | 0837058 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11840 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Medshare, Inc. | Registered Agent |
Name | Role |
---|---|
Tanya Faller | CEO |
Name | Role |
---|---|
D Ray Riddick | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170371 | Home Medical Equipment and Services Provider | Expired | 2015-03-31 | - | - | 2015-09-30 | 919 Fleming St, Hendersonville, NC 28791 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-23 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-25 |
Annual Report Return | 2017-05-08 |
Annual Report | 2016-05-05 |
Annual Report Amendment | 2015-09-15 |
Annual Report | 2015-06-19 |
Registered Agent name/address change | 2014-11-13 |
Principal Office Address Change | 2014-11-13 |
Annual Report Amendment | 2014-11-13 |
Sources: Kentucky Secretary of State