Search icon

CORAM HEALTHCARE CORPORATION OF KENTUCKY

Company Details

Name: CORAM HEALTHCARE CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1988 (36 years ago)
Organization Date: 18 Oct 1988 (36 years ago)
Last Annual Report: 13 Mar 2008 (17 years ago)
Organization Number: 0249867
Principal Office: 1675 BROADWAY, SUITE 900, DENVER, CO 80202
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
ROBERT ALLEN President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
TOMMY H. CARTER Director
ROBERT ALLEN Director
THOMAS E. HAIRE Director
VITO PONZIO, JR. Director
DAVID HERSH Director

Vice President

Name Role
SCOTT MOELLER Vice President
Vito Ponzio Jr Vice President

Treasurer

Name Role
ROBERT ALLEN Treasurer

Secretary

Name Role
MICHAEL E DELL Secretary

Signature

Name Role
VITO PONZIO, JR. Signature

Incorporator

Name Role
RANDALL W. JOHNSON Incorporator

Former Company Names

Name Action
CORAM HEALTHCARE CORPORATION OF LOUISVILLE Old Name
KENTUCKY HOME THERAPEUTICS, INC. Merger
KENTUCKY ACQUISITION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Articles of Merger 2008-10-27
Annual Report 2008-03-13
Annual Report 2007-03-07
Annual Report 2006-04-12
Statement of Change 2005-10-14
Annual Report 2005-03-30
Annual Report 2003-06-25
Annual Report 2002-06-05

Sources: Kentucky Secretary of State