Name: | HOMECARE RESOURCES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1988 (36 years ago) |
Authority Date: | 28 Dec 1988 (36 years ago) |
Last Annual Report: | 28 Jun 1994 (31 years ago) |
Organization Number: | 0252551 |
Principal Office: | 2800 CHEMED CENTER, 255 EAST FIFTH ST., CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KENNETH W. CHESTERMAN | Director |
EDWARD L. HUTTON | Director |
JOEL F. GEMUNDER | Director |
Name | Role |
---|---|
TRACY FINN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
DURA-CARE, INC. | Old Name |
GFAP ACQUISITION II, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DURA-CARE, INC. | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-12-29 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1993-03-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1989-03-29 |
Certificate of Assumed Name | 1989-01-06 |
Sources: Kentucky Secretary of State