Search icon

EXTENDICARE HOMES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXTENDICARE HOMES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1985 (40 years ago)
Authority Date: 26 Apr 1985 (40 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0200937
Principal Office: 111 W. MICHIGAN ST., MILWAUKEE, WI 53203
Place of Formation: DELAWARE

President

Name Role
Timothy L. Lukenda President

Assistant Secretary

Name Role
David B. Pearce Assistant Secretary

Vice President

Name Role
LaRae L. Nelson Vice President
David B. Pearce Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Timothy L. Lukenda Director
Douglas J. Harris Director
David B. Pearce Director
FREDERICK B. LADLY Director
GUY W. SMITH Director
LELAND M. AUSTIN Director
RICHARD L. BERTRAND Director
THOMAS A. DINAUER Director

Assistant Treasurer

Name Role
Janet L. Kreilein Assistant Treasurer

Incorporator

Name Role
DENNIS HOWARTH Incorporator

Treasurer

Name Role
Douglas J. Harris Treasurer

CFO

Name Role
Douglas J. Harris CFO

Secretary

Name Role
Jillian E. Fountain Secretary

CEO

Name Role
Timothy L. Lukenda CEO

Links between entities

Type:
Headquarter of
Company Number:
501580
State:
MISSISSIPPI

National Provider Identifier

NPI Number:
1114093606

Authorized Person:

Name:
DONNA JO MAASSEN
Role:
DIRECTOR OF COMPLIANCE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4149087105
Fax:
6063495962

Former Company Names

Name Action
THERAPEUTIC SERVICES, INC. Merger
SIMCO PERSONAL SERVICE, INC. Merger
Out-of-state Merger
BRECK HAVEN, INC. Merger
HILLCREST NURSING CENTER OF MORGANFIELD, INC. Merger
AMERICAN CONVALESCENT CENTERS OF KENTUCKY, INC. Old Name
EXTENDICARE HOMES, INC. Old Name
MEDCO CENTERS, INC. Merger
MEDCO CORPORATION Merger
GOLDEN YEARS HOME FOR SENIOR CITIZENS, INC. Merger

Assumed Names

Name Status Expiration Date
MEDCO CENTER OF PEMBROKE Inactive -
SUNRISE MANOR Inactive -
MEDCO CENTER OF SPRINGFIELD Inactive -
MEDCO CENTER OF MORGANFIELD Inactive -
LENZ OPTICAL II Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-26
Certificate of Withdrawal of Assumed Name 2012-08-20
Certificate of Withdrawal of Assumed Name 2012-08-20
App. for Certificate of Withdrawal 2012-08-20
Certificate of Withdrawal of Assumed Name 2012-08-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-12
Type:
Referral
Address:
200 NORFLEET DRIVE, SOMERSET, KY, 42501
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-04-18
Type:
Complaint
Address:
124 WEST NASHVILLE STREET, PEMBROKE, KY, 42266
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
EXTENDICARE HOMES, INC.
Party Role:
Defendant
Party Name:
DAY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
OLDHAM
Party Role:
Plaintiff
Party Name:
EXTENDICARE HOMES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WISE
Party Role:
Plaintiff
Party Name:
EXTENDICARE HOMES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State