Name: | HUMED TECHNOLOGIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2020 (4 years ago) |
Authority Date: | 21 Dec 2020 (4 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 1125089 |
Number of Employees: | Small (0-19) |
ZIP code: | 40506 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 145 GRAHAM AVE., A264, LEXINGTON, KY 40506 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Joseph William Wyse | President |
Name | Role |
---|---|
James Zach Hilt | Secretary |
Name | Role |
---|---|
Thomas C. Dziubla | Treasurer |
Name | Role |
---|---|
Joseph William Wyse | Director |
James Zach Hill | Director |
Thomas C. Dziubla | Director |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-24 |
Annual Report | 2025-03-24 |
Registered Agent name/address change | 2024-07-11 |
Replacement Cert of Auth | 2024-07-11 |
Annual Report | 2024-07-11 |
Revocation of Certificate of Authority | 2021-10-19 |
Registered Agent name/address change | 2021-06-15 |
Application for Certificate of Authority(Corp) | 2020-12-21 |
Sources: Kentucky Secretary of State