Search icon

EXTENDICARE HEALTH NETWORK, INC.

Company Details

Name: EXTENDICARE HEALTH NETWORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1970 (55 years ago)
Authority Date: 22 Jul 1970 (55 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0075897
Principal Office: 111 W. MICHIGAN ST., MILWAUKEE, WI 53203
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Janet L. Kreilein Assistant Treasurer

CEO

Name Role
Timothy L. Lukenda CEO

CFO

Name Role
Douglas J. Harris CFO

President

Name Role
Timothy L. Lukenda President

Assistant Secretary

Name Role
David B. Pearce Assistant Secretary

Secretary

Name Role
Jillian E. Fountain Secretary

Treasurer

Name Role
Douglas J. Harris Treasurer

Vice President

Name Role
David B. Pearce Vice President
LaRae L. Nelson Vice President

Director

Name Role
Timothy L. Lukenda Director
Douglas J. Harris Director
David B. Pearce Director

Incorporator

Name Role
PHILLIP COHEN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
UNITED PROFESSIONAL COMPANIES, INC. Old Name
UNION PRESCRIPTION CENTERS, INC. Old Name
Out-of-state Merger
UNION PHARMACIES, INC. Merger
UNION PRESCRIPTION FRANCHISES, INC. Old Name
SANDERS ENTERPRISES INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
UNITED PHARMACY ASSOCIATES Inactive -
CATALYST REHABILITATION SERVICES Inactive 2003-07-15
UPC HEALTH NETWORK Inactive 2003-07-15
INSTITUTIONAL PHARMACY ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-26
Annual Report 2012-06-26
Principal Office Address Change 2011-06-20
Annual Report 2011-06-20
Annual Report 2010-07-08
Annual Report 2009-04-28
Annual Report 2008-06-24
Annual Report 2007-06-14
Annual Report 2006-07-05
Annual Report 2005-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746838 0452110 2001-02-02 124 WEST NASHVILLE STREET, PEMBROKE, KY, 42266
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-04
Case Closed 2001-11-16

Related Activity

Type Referral
Activity Nr 201859634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800601
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 35
Citation ID 01002
Citaton Type Other
Standard Cited 2018007
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 35
Citation ID 01003
Citaton Type Other
Standard Cited 201800801 A
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 35
Citation ID 01004A
Citaton Type Other
Standard Cited 201800601
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 650.0
Nr Instances 1
Nr Exposed 35
Citation ID 01004B
Citaton Type Other
Standard Cited 2018007
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 35
Citation ID 01004C
Citaton Type Other
Standard Cited 201800801 A
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Nr Instances 1
Nr Exposed 35

Sources: Kentucky Secretary of State