Name: | KENTUCKY HOME CARE ASSOCIATION INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 1974 (51 years ago) |
Organization Date: | 20 Jun 1974 (51 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0027873 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
Principal Office: | 6320 RUCKER RD, SUITE G, INDIANAPOLIS, IN 46220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brenda Dile | President |
Name | Role |
---|---|
Ted Stitzel | Secretary |
Name | Role |
---|---|
Annlyn Purdon | Treasurer |
Name | Role |
---|---|
Carma Health | Director |
Brenda Dile | Director |
AnnLynn Purdon | Director |
Sandy Loperfido | Director |
Ted Stitzel | Director |
SUSAN STEWART | Director |
DAVE MACKE | Director |
Teudis Perez | Director |
Stephanie Gettys | Director |
Beverly Workman | Director |
Name | Role |
---|---|
DOROTHY PETERSON | Incorporator |
ANN FELTNER | Incorporator |
JAMES E. ROY | Incorporator |
Name | Role |
---|---|
EVAN REINHARDT | Registered Agent |
Name | Action |
---|---|
KENTUCKY HOME HEALTH ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2019-06-12 |
Registered Agent name/address change | 2019-06-12 |
Annual Report | 2019-06-12 |
Annual Report Amendment | 2018-07-24 |
Registered Agent name/address change | 2018-07-24 |
Sources: Kentucky Secretary of State