Search icon

HOUSECALLS OF AMERICA, INC.

Company Details

Name: HOUSECALLS OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1984 (41 years ago)
Organization Date: 21 Mar 1984 (41 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0187802
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9510 ORMSBY STATION RD, STE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
C Steven Guenthner Secretary

Director

Name Role
GEORGE HAGGERTY Director

President

Name Role
William B Yarmuth President

Treasurer

Name Role
C Steven Guenthner Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
GEORGE HAGGERTY Incorporator

Former Company Names

Name Action
HOUSECALLS OF AMERICA, INC. Merger
CARETENDERS OF MASSACHUSETTS, INC. Old Name
HOUSE CALLS OF AMERICA, INC. Old Name

Assumed Names

Name Status Expiration Date
CARETENDERS Inactive 2008-12-19

Filings

Name File Date
Annual Report 2007-05-23
Annual Report 2006-06-06
Annual Report 2005-06-15
Certificate of Assumed Name 2003-12-19
Annual Report 2003-09-09
Annual Report 2002-09-30
Reinstatement 2002-01-11
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-11-21

Sources: Kentucky Secretary of State