Name: | Greene Respiratory Services Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2019 (6 years ago) |
Organization Date: | 19 Nov 2004 (21 years ago) |
Authority Date: | 16 Oct 2019 (6 years ago) |
Last Annual Report: | 01 Aug 2024 (10 months ago) |
Organization Number: | 1074779 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 55 W Techne Center Dr, Ste A1 , Milford, OH 45150 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Stephen Russell | Treasurer |
Name | Role |
---|---|
Tony Escamilla | Registered Agent |
Name | Role |
---|---|
Antonio R Escamilla | President |
Ford Greene | President |
Name | Role |
---|---|
Antonio R Escamilla | Director |
Name | Role |
---|---|
Tony Escamilla | Authorized Rep |
Name | Role |
---|---|
Tony Escamilla | CFO |
Name | Role |
---|---|
Tony Escamilla | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 284682 | Home Medical Equipment and Services Provider | Active | 2023-04-13 | - | - | 2025-09-30 | 55 W. Techne Center Dr., Ste. A-1, Milford, OH 45150 |
Department of Professional Licensing | 264812 | Home Medical Equipment and Services Provider | Active | 2020-07-17 | - | - | 2026-09-30 | 6301 Poplar Tree Ct, Louisville, KY 40228 |
Department of Professional Licensing | 264811 | Home Medical Equipment and Services Provider | Expired | 2020-07-17 | - | - | 2022-09-30 | 211 Fourth Ave, Huntington, WV 25701 |
Department of Professional Licensing | 264813 | Home Medical Equipment and Services Provider | Active | 2020-07-17 | - | - | 2026-09-30 | 921 Beasley St, Ste 110, Lexington, KY 40509 |
Department of Professional Licensing | 264810 | Home Medical Equipment and Services Provider | Active | 2020-07-17 | - | - | 2026-09-30 | 815 US Hwy 50, Milford, OH 45150 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2023-06-02 |
Annual Report | 2022-08-26 |
Annual Report | 2021-05-21 |
Sources: Kentucky Secretary of State