Search icon

Inogen, Inc.

Company Details

Name: Inogen, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2018 (7 years ago)
Organization Date: 01 Aug 2018 (7 years ago)
Authority Date: 14 Aug 2018 (7 years ago)
Last Annual Report: 17 Oct 2024 (6 months ago)
Organization Number: 1030018
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 859 Ward Drive, Suite 200, GOLETA, CA 93111
Place of Formation: CALIFORNIA

Authorized Rep

Name Role
Robert Del Rosario Authorized Rep

Officer

Name Role
Scott Wilkinson Officer

CFO

Name Role
Alison Bauerlein CFO

Manager

Name Role
Robert Del Rosario Manager
Robert Del Rosario Manager

Director

Name Role
Heather Rider Director
Kevin R.M. Smith Director
Elizabeth Mora Director
Glenn Boehnlein Director
Kevin King Director
Mary Katherine Ladone Director
Thomas West Director

President

Name Role
Kevin R.M. Smith President

Secretary

Name Role
Kevin P. Smith Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Michael Bourque Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 288414 Home Medical Equipment and Services Provider Active 2023-10-19 - - 2025-09-30 859 Ward Dr, Suite 200, Goleta, CA 931112920
Department of Professional Licensing 270610 Home Medical Equipment and Services Provider Surrendered 2021-06-02 - - 2025-09-30 859 Ward Drive, Suite 200, Gaviota, CA 93117
Department of Professional Licensing 264033 Home Medical Equipment and Services Provider Active 2020-05-22 - - 2026-09-30 600 Shiloh Road, Plano, TX 75074
Department of Professional Licensing 174906 Home Medical Equipment and Services Provider Surrendered 2017-10-24 - - 2024-09-30 1 American Road - Suite 650, Brooklyn, OH 44144
Department of Professional Licensing 170404 Home Medical Equipment and Services Provider Expired 2015-09-16 - - 2018-09-30 7155 Pearl Road, Ste 202, Middleburg Heights, OH 44130
Department of Professional Licensing 170077 Home Medical Equipment and Services Provider Expired 2012-11-26 - - 2015-09-30 1450 Sam Davis Rd, #140, Smyrna, TN 37167
Department of Professional Licensing 169682 Home Medical Equipment and Services Provider Surrendered 2012-08-17 - - 2020-05-22 1125 E Collins Blvd, Ste 200, Richardson, TX 75081
Department of Professional Licensing 169683 Home Medical Equipment and Services Provider Surrendered 2012-08-17 - - 2021-06-02 326 Bollay Dr, Goleta, CA 93117

Filings

Name File Date
Annual Report Amendment 2024-10-17
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-12
Annual Report 2023-05-08
Annual Report 2022-06-23
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2020-09-09
Annual Report 2019-08-15

Sources: Kentucky Secretary of State