Name: | GORDIAN MEDICAL VI, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2020 (5 years ago) |
Authority Date: | 02 Jun 2020 (5 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 1098874 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 119B Fortune Drive, Frankfort, KY 40601 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Jeff Bowman | Officer |
Amy Cohen Mallen | Officer |
Name | Role |
---|---|
Amy Cohen Mallen | Secretary |
Name | Role |
---|---|
Jeff Bowman | Director |
Amy Cohen Mallen | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 265899 | Home Medical Equipment and Services Provider | Expired | 2020-09-01 | - | - | 2024-09-30 | 119 B Fortune Drive, Frankfort, KY 40601 |
Department of Professional Licensing | 265663 | Home Medical Equipment and Services Provider | Surrendered | 2020-08-21 | - | - | 2020-09-01 | 17901 Von Karman Ave, Ste 600, Irvine, CA 92614 |
Department of Professional Licensing | 171203 | Home Medical Equipment and Services Provider | Expired | 2017-03-23 | - | - | 2019-09-30 | 20162 Birch St Ste 220B, Newport Beach, CA 926600792 |
Name | Status | Expiration Date |
---|---|---|
RESTORIXHEALTH | Active | 2028-08-31 |
AMERICAN MEDICAL TECHNOLOGIES | Active | 2026-03-11 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Certificate of Assumed Name | 2023-08-31 |
Annual Report | 2023-03-29 |
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 | 2021-05-06 |
Certificate of Assumed Name | 2021-03-11 |
Sources: Kentucky Secretary of State