Search icon

Healthcare RPM LLC

Company Details

Name: Healthcare RPM LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 30 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1042892
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 13011 WEST HWY US 42, SUITE L-05, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert W Adams III Registered Agent
SWATI SHAH Registered Agent

Organizer

Name Role
Robert W Adams III Organizer

Manager

Name Role
Swati Shah Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-30
Annual Report 2022-03-19
Annual Report 2021-02-20
Principal Office Address Change 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
4600.00

Sources: Kentucky Secretary of State