Search icon

INTERIM HEALTHCARE OF CINCINNATI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERIM HEALTHCARE OF CINCINNATI, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 1991 (34 years ago)
Authority Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0284997
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 8035 HOSBROOK RD, SUITE 300, CINCINNATI, OH 45236-2907
Place of Formation: OHIO

Director

Name Role
CHRISTINE D OSWALD Director
NICHOLAS S REISER Director
HAROLD A. SALO Director
MICHAEL W. HARTSHORN Director
GLENN G. WOODS Director
THOMAS J. DIMARCO Director
THOMAS J DIMARCO Director

President

Name Role
Christine D Oswald President

Officer

Name Role
Thomas J DiMarco Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

National Provider Identifier

NPI Number:
1033404736
Certification Date:
2024-04-30

Authorized Person:

Name:
MR. THOMAS J DIMARCO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251F00000X - Home Infusion Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8595789276

Former Company Names

Name Action
MEDICAL PERSONNEL POOL OF CINCINNATI, INC. Old Name

Assumed Names

Name Status Expiration Date
INTERIM HEALTHCARE HOMESTYLE SERVICES Inactive 2023-08-30

Filings

Name File Date
Annual Report 2024-03-25
Annual Report Amendment 2023-09-25
Annual Report 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2022-03-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State