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 |
Name | Role |
---|---|
Robert Del Rosario | Authorized Rep |
Name | Role |
---|---|
Scott Wilkinson | Officer |
Name | Role |
---|---|
Alison Bauerlein | CFO |
Name | Role |
---|---|
Robert Del Rosario | Manager |
Robert Del Rosario | Manager |
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 |
Name | Role |
---|---|
Kevin R.M. Smith | President |
Name | Role |
---|---|
Kevin P. Smith | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Michael Bourque | Treasurer |
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 |
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