Name: | Columbus Medical Services, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2016 (8 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Authority Date: | 15 Dec 2016 (8 years ago) |
Last Annual Report: | 28 May 2024 (10 months ago) |
Organization Number: | 0970706 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 350 SENTRY PARKWAY, SUITE 120, BUILDING 620, BLUE BELL, PA 19422 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Richard Ronder | Manager |
Christina Ronder | Manager |
Columbus Organization Holdings LLC | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COLUMBUS ORGANIZATION | Active | 2029-05-03 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Certificate of Assumed Name | 2024-05-03 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-05-14 |
Annual Report | 2021-05-14 |
Annual Report | 2020-05-26 |
Annual Report | 2019-04-08 |
Annual Report | 2018-04-20 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400004664 | Personal Service Contract | 2024-07-01 | 2026-06-30 | 7141050 | |||||||||
|
Sources: Kentucky Secretary of State