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 |
Name | Role |
---|---|
C Steven Guenthner | Secretary |
Name | Role |
---|---|
GEORGE HAGGERTY | Director |
Name | Role |
---|---|
William B Yarmuth | President |
Name | Role |
---|---|
C Steven Guenthner | Treasurer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
GEORGE HAGGERTY | Incorporator |
Name | Action |
---|---|
HOUSECALLS OF AMERICA, INC. | Merger |
CARETENDERS OF MASSACHUSETTS, INC. | Old Name |
HOUSE CALLS OF AMERICA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARETENDERS | Inactive | 2008-12-19 |
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