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 |
Name | Role |
---|---|
Jeff Bowman | Treasurer |
Name | Role |
---|---|
Amy Cohen Mallen | Vice President |
Name | Role |
---|---|
Jeff Bowman | President |
Name | Role |
---|---|
Amy Cohen Mallen | Secretary |
Name | Role |
---|---|
Jeff Bowman | Director |
Amy Cohen Mallen | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Stoney Harville | Authorized Rep |
Name | Role |
---|---|
Stoney Harville | Manager |
Name | Role |
---|---|
David Simon | Officer |
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 |
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