Search icon

Gordian Medical Inc.

Company Details

Name: Gordian Medical Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2018 (7 years ago)
Organization Date: 16 Mar 2007 (18 years ago)
Authority Date: 03 Jan 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 1006578
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 750 The City Drive S, Ste 225, Orange, CA 92868
Place of Formation: NEVADA

Treasurer

Name Role
Jeff Bowman Treasurer

Vice President

Name Role
Amy Cohen Mallen Vice President

President

Name Role
Jeff Bowman President

Secretary

Name Role
Amy Cohen Mallen Secretary

Director

Name Role
Jeff Bowman Director
Amy Cohen Mallen Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Authorized Rep

Name Role
Stoney Harville Authorized Rep

Manager

Name Role
Stoney Harville Manager

Officer

Name Role
David Simon Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 289789 Home Medical Equipment and Services Provider Active 2023-12-21 - - 2025-09-30 750 The City Drive S, Ste 225, Orange, CA 92868
Department of Professional Licensing 265665 Home Medical Equipment and Services Provider Expired 2020-08-21 - - 2024-09-30 17595 Cartwright Road, Irvine, CA 92614
Department of Professional Licensing 244677 Home Medical Equipment and Services Provider Expired 2018-09-04 - - 2020-08-21 17595 Cartwright Road, Irvine, CA 92614
Department of Professional Licensing 170205 Home Medical Equipment and Services Provider Expired 2016-05-13 - - 2018-09-30 17595 Cartwright Rd, Irvine, CA 92614

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-03-28
Annual Report 2022-03-31
Principal Office Address Change 2022-03-31
Registered Agent name/address change 2022-03-31
Principal Office Address Change 2021-05-06
Annual Report 2021-04-19
Annual Report Amendment 2020-08-15
Annual Report 2020-06-03

Sources: Kentucky Secretary of State