Name: | Arriva Medical, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2013 (11 years ago) |
Organization Date: | 17 Mar 2008 (17 years ago) |
Authority Date: | 30 Oct 2013 (11 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Branch of: | Arriva Medical, LLC, FLORIDA (Company Number L08000027490) |
Organization Number: | 0870969 |
Principal Office: | 100 ABBOTT PARK ROAD, ABBOTT PARK, IL 60064 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHRISTOPHER SCOGGINS | Manager |
JOHN MCCOY | Manager |
JESSICA PAIK | Manager |
KAREN PETERSON | Manager |
BENJAMIN OOSTERBAAN | Manager |
TARA KAESEBIER | Manager |
PAUL YASGER | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 170024 | Home Medical Equipment and Services Provider | Expired | 2014-02-17 | - | - | 2018-09-30 | 3720 Langley Drive, Ste 100, Hebron, KY 41048 |
Department of Professional Licensing | 169900 | Home Medical Equipment and Services Provider | Expired | 2012-09-30 | - | - | 2018-09-30 | 4252 NW 120th Avenue, Coral Springs, FL 33065 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-08-13 |
Principal Office Address Change | 2018-05-30 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-10-12 |
Principal Office Address Change | 2017-05-31 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-07 |
Registered Agent name/address change | 2015-10-28 |
Sources: Kentucky Secretary of State