Search icon

KENTUCKY HOME CARE ASSOCIATION INC

Company Details

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

President

Name Role
Brenda Dile President

Secretary

Name Role
Ted Stitzel Secretary

Treasurer

Name Role
Annlyn Purdon Treasurer

Director

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

Incorporator

Name Role
DOROTHY PETERSON Incorporator
ANN FELTNER Incorporator
JAMES E. ROY Incorporator

Registered Agent

Name Role
EVAN REINHARDT Registered Agent

Former Company Names

Name Action
KENTUCKY HOME HEALTH ASSOCIATION, INCORPORATED Old Name

Filings

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