Search icon

PROCARENT, INC.

Company Details

Name: PROCARENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1978 (47 years ago)
Organization Date: 09 Oct 1978 (47 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0112715
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 123 SOUTH 7TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BERNARD H. BARNETT Incorporator

Director

Name Role
BERNARD H. BARNETT Director
Craig L Mackin Director

Registered Agent

Name Role
JEFFREY L. MACKIN Registered Agent

President

Name Role
Craig L Mackin President

Former Company Names

Name Action
LOUISVILLE TRANSPORTATION COMPANY Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE TRANSPORTATION COMPANY Inactive 2019-07-30

Filings

Name File Date
Dissolution 2024-12-04
Annual Report 2024-06-12
Annual Report 2023-05-10
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Principal Office Address Change 2022-05-26
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-25
Annual Report 2018-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912578 0452110 2003-04-29 1601 S. PRESTON ST., LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-29
Case Closed 2003-04-29

Related Activity

Type Complaint
Activity Nr 204237689
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000134 Insurance 2010-03-01 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 273000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-03-01
Termination Date 2011-04-08
Date Issue Joined 2010-04-19
Section 1332
Sub Section IN
Status Terminated

Parties

Name EMPLOYERS INSURANCE COMPANY OF
Role Plaintiff
Name PROCARENT, INC.
Role Defendant
1700079 Americans with Disabilities Act - Employment 2017-09-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-21
Termination Date 2018-02-06
Date Issue Joined 2017-09-28
Section 2000
Sub Section E
Status Terminated

Parties

Name DURHAM
Role Plaintiff
Name PROCARENT, INC.
Role Defendant
1100704 False Claims Act 2011-12-21 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-12-21
Termination Date 2024-12-06
Date Issue Joined 2024-03-21
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name PROCARENT, INC.
Role Defendant

Sources: Kentucky Secretary of State