HMO KENTUCKY, INC.

Main Information

Company Name HMO KENTUCKY, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198708-550
Company Status Merged
Domicile State Kentucky
Creation Date 1987-08-25
Original Formation Date 1985-06-24
Inactive Date 1997-04-14
Report Due Date 1997-08-31
Renewal Date -
Years Due
1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View Robert Lanum Full Report »

About Company

HMO KENTUCKY, INC. operates as a Foreign For-Profit Corporation with business ID 356274.

HMO KENTUCKY, INC. was formed on Tuesday 25th August 1987, so this company age is thirty-six years, eight months and twenty-eight days. This company status is currently merged .

Principal office address of HMO KENTUCKY, INC. is 9901 LINN STATION RD, LOUISVILLE, KY, 40223, USA. This address coordinates are: 38° 13' 35.5" N , 85° 34' 24.6" W.

There are currently two company principals in HMO KENTUCKY, INC.. They are: president James P. Murphy, secretary Nancy L. Purcell. This company agent is Robert Lanum. According to the register, this agent type is Individual.

Check more hmo companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HMO KENTUCKY, INC. data.

HMO KENTUCKY, INC. on map

GPS Data: 38° 13' 35.5" N     85° 34' 24.6" W

Address

Principal Office Address: 9901 LINN STATION RD, LOUISVILLE, KY, 40223, USA
Applicant Address: -

Company Agent

Name Robert Lanum
Type Individual
Address Stites & Harbison, 323 E. Court Ave., JEFFERSONVILLE, IN, 47131 - 0000, USA
View Robert Lanum Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
James P. Murphy President 9901 Linn Station Rd, LOUISVILLE, KY, 40223, USA
View James P. Murphy Full Report »
Nancy L. Purcell Secretary 120 Monument Circle, INDPLS, IN, 46204, USA
View Nancy L. Purcell Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1987-08-25 1987-08-25 0002426036
Change of Registered Office/Agent 1990-09-10 1990-09-10 0002426037
Business Entity Report 1993-12-13 1993-12-13 0002426038
Business Entity Report 1995-09-25 1995-09-25 0002426039
Business Entity Report 1996-10-07 1996-10-07 0002426040
Articles of Merger 1997-04-14 1997-04-14 0001552140

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
HANSON AGGREGATES MIDWEST LLC 207 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223, USA Active
ROBERT D BRETZ MD INC 10826 HOBBS STATION RD, LOUISVILLE, KY, 40223, USA Admin Dissolved
DAIRYMEN INC 10140 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA Merged
BARMORE CONSTRUCTION INC 211 CLYDESDALE TRACE, LOUISVILLE, KY, 40223, USA Revoked
THE MARKETING GROUP INC 10206 JUDITH CT, LOUISVILLE, KY, USA Revoked
FELTS JANITORIAL SERVICES AND ENVIRONMENTAL CONSULTING INC 2110 KEENELAND BLVD, LOUISVILLE, KY, USA Revoked
D-E ERECTORS INC 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA Revoked
AMERICAN AIR FILTER COMPANY INC 10300 ORMSBY PK PL, ST 600, LOUISVILLE, KY, 40223, USA Withdrawn
BALLARD PETROLEUM CORPORATIO 10517 EAGLE PINES LANE, LOUISVILLE, KY, 40223, USA Withdrawn
HANNAMAN-HIGHFIELD INC 13050 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223, USA Revoked

Similar Companies By Name

NameAddressStatus
HMO AMERICA - INDIANA INC 300 North Meridian Street, Suite 2700, INDIANAPOLIS, IN, 46204, USA Voluntarily Dissolved
HMO COLORADO, INC. 700 BROADWAY, DENVER, CO, 80273, USA Active
HMO KENTUCKY, INC. 9901 LINN STATION RD, LOUISVILLE, KY, 40223, USA Merged
HMO LLC 10658 CHENERY COVE, UNION, KY, 41091, USA Active
HMONG HOPE CHURCH OF THE CHRISTIAN & MISSIONARY ALLIANCE, INC. 2500 EAST 98TH STREET, INDIANAPOLIS, IN, 46280, USA Active
HMONG WORLD SOURCE LOAN, INC. Admin Dissolved

HMO KENTUCKY, INC. Reviews

Be the first to comment

0 comments