Name: | NATIONAL HEALTH INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1979 (46 years ago) |
Organization Date: | 02 Aug 1979 (46 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0119806 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL HEALTH INDUSTRIES, INC., NEW YORK | 4803111 | NEW YORK |
Name | Role |
---|---|
Joshua L Proffitt | President |
Name | Role |
---|---|
JONATHAN D. GOLDBERG | Director |
Marcus D. Macip | Director |
Joshua L Proffitt | Director |
WILLIAM B. YARMUTH | Director |
ROBERT N. YARMUTH | Director |
JOHN A. YARMUTH | Director |
Name | Role |
---|---|
Marcus D. Macip | Secretary |
Name | Role |
---|---|
Kimberly Seymour | Treasurer |
Name | Role |
---|---|
BRUCE P. ZALMAN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CARETENDERS VISITING SERVICES OF ORLANDO, LLC | Merger |
(NQ) MIDWEST HOSPICE, LLC | Merger |
SENIOR KENTUCKY, INC. | Merger |
NATIONAL INDUSTRIES, INC. | Old Name |
CARETENDERS HEALTH SERVICES MANAGEMENT, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2025-01-13 |
Articles of Merger | 2024-12-10 |
Annual Report | 2024-06-27 |
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2023-11-16 |
Registered Agent name/address change | 2023-11-16 |
Annual Report | 2023-06-26 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2022-06-28 |
Sources: Kentucky Secretary of State