Name: | The PromptCare Companies Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2017 (8 years ago) |
Organization Date: | 15 Feb 1985 (40 years ago) |
Authority Date: | 01 Feb 2017 (8 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0974584 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 41 SPRING STREET, SUITE 103, ATTN: FINANCE, NEW PROVIDENCE, NJ 07974-1143 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Joseph Poliseo | Secretary |
Name | Role |
---|---|
Andrew P Masetti | CFO |
Name | Role |
---|---|
Laurie O'Rourke | Authorized Rep |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
David Evans | Treasurer |
Name | Role |
---|---|
Paul Jardina | Officer |
Name | Role |
---|---|
Paul Jardina | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 273897 | Home Medical Equipment and Services Provider | Incomplete Application | - | - | - | - | 881 Nandino Blvd, Suite 7, Lexington, KY 40511 |
Department of Professional Licensing | 273898 | Home Medical Equipment and Services Provider | Incomplete Application | - | - | - | - | 1455 Jamike Drive, Suite 500, Erlanger, KY 41018 |
Department of Professional Licensing | 298998 | Home Medical Equipment and Services Provider | Active | 2025-04-17 | - | - | 2026-09-30 | 116 Venture Ct., Ste. 9, Lexington, KY 40511 |
Department of Professional Licensing | 273890 | Home Medical Equipment and Services Provider | Expired | 2021-10-07 | - | - | 2024-09-30 | 1455 Jamike Dr., Ste. 500, Erlanger, KY 41018 |
Department of Professional Licensing | 273889 | Home Medical Equipment and Services Provider | Expired | 2021-10-07 | - | - | 2024-09-30 | 881 Nandino Blvd., Ste. 7, Lexington, KY 40511 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2022-05-05 |
Annual Report | 2022-05-05 |
Registered Agent name/address change | 2021-10-22 |
Sources: Kentucky Secretary of State