Search icon

Mobility Connection, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mobility Connection, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2022 (3 years ago)
Organization Date: 22 May 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1210129
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6402 Westwind Way Ste 6, Crestwood, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONY ODOM Registered Agent
Tony Odom Registered Agent

Organizer

Name Role
Tony Odom Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
TONY ODOM
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P3218058
Trade Name:
MOBILITY CONNECTION LLC

Unique Entity ID

Unique Entity ID:
JRJ5ZLBEXHQ2
CAGE Code:
9RT35
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
MOBILITY CONNECTION LLC
Activation Date:
2025-02-28
Initial Registration Date:
2023-12-13

National Provider Identifier

NPI Number:
1710794482
Certification Date:
2024-12-16

Authorized Person:

Name:
MR. ARTHUR ODOM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5022421969

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 290134 Home Medical Equipment and Services Provider Active 2024-02-05 - - 2026-09-30 6402 Westwind Way, Ste 6, Crestwood, KY 40014

Assumed Names

Name Status Expiration Date
MOBILITY PLUS CRESTWOOD Active 2027-06-08

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2025-03-06
Annual Report 2024-04-03
Annual Report 2023-08-03
Principal Office Address Change 2022-12-30

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3820
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 11768.38
Executive 2024-11-12 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 7970
Executive 2024-09-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2767.24
Executive 2024-08-15 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 11890.4

Sources: Kentucky Secretary of State