Search icon

HOUSECALL INFUSION ALTERNATIVES, INC.

Branch

Company Details

Name: HOUSECALL INFUSION ALTERNATIVES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1989 (35 years ago)
Authority Date: 21 Dec 1989 (35 years ago)
Last Annual Report: 10 Mar 2005 (20 years ago)
Branch of: HOUSECALL INFUSION ALTERNATIVES, INC., FLORIDA (Company Number L33089)
Organization Number: 0266908
Principal Office: 11100 MEAD ROAD, SUITE 300, BATON ROUGE, LA 70816
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Heller President

Director

Name Role
J. PAUL GORDON Director
George Ferris Director
Alan Dahl Director
BLAIR GORDON Director
THOMAS KREILEIN Director
JAMES FORNEAR Director
John Heller Director

Secretary

Name Role
John Morris Secretary

Former Company Names

Name Action
RESCARE INFUSION ALTERNATIVES, INC. Old Name
INFUSION ALTERNATIVES, INC. Old Name

Assumed Names

Name Status Expiration Date
HOUSECALL INFUSION SERVICES Inactive -

Filings

Name File Date
Certificate of Withdrawal 2006-03-31
Annual Report 2005-03-10
Annual Report 2003-12-03
Annual Report 2002-07-16
Annual Report 2001-07-03

Trademarks

Serial Number:
74045705
Mark:
INFUSION ALTERNATIVES, INC. IA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-04-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
INFUSION ALTERNATIVES, INC. IA

Goods And Services

For:
home health care services
First Use:
1990-02-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State