Search icon

VISITING NURSE ASSOCIATION OF LOUISVILLE, INC.

Company Details

Name: VISITING NURSE ASSOCIATION OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Feb 1972 (53 years ago)
Organization Date: 23 Feb 1972 (53 years ago)
Last Annual Report: 05 Jun 1996 (29 years ago)
Organization Number: 0155804
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 W. CHESTNUT ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL L. RIGER Registered Agent

Incorporator

Name Role
GAVIN FULTON Incorporator
MARGARET FINK HEWETT Incorporator
NORA IESIGI BULLITT Incorporator
ANNIE L. DUNCAN Incorporator
MARGARET M. NORTON Incorporator

Director

Name Role
LILLA N. BREED Director
MRS. NEVILLE BROWN Director
JOHN WELBURN BROWN Director
MRS. OLDHAM CLAKRE Director
MRS. GAVIN COCHRAN Director

Former Company Names

Name Action
PEACE, INC. Old Name
JEWISH HOSPITAL FOUNDATION, INC. Merger
VISITING NURSE ASSOCIATION OF LOUISVILLE, INC. Merger
JEWISH HOSPITAL, INC. Merger
OUTPATIENT CARE CENTER, INC. Merger
FOUR COURTS SENIOR CENTER, INC. Merger
VISITING NURSE ASSOCIATION OF LOUISVILLE Old Name
AMELIA BROWN FRAZIER REHABILITATION CENTER, INC. Merger
JEWISH HOSPITAL ASSOCIATION OF LOUISVILLE, KENTUCKY, INC. Old Name
JH AMBULATORY SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
LOVING CARE HOME HEALTH AGENCY Inactive 2003-07-15
COMPANIONCARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1984-08-08
Annual Report 1981-06-30
Amendment 1981-04-24
Restated Articles 1981-04-24
Statement of Change 1972-02-23
Amendment 1972-02-23
Amendment 1972-02-23
Annual Report 1972-02-22

Sources: Kentucky Secretary of State