Search icon

REHABCARE GROUP, INC.

Company Details

Name: REHABCARE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1991 (34 years ago)
Authority Date: 06 May 1991 (34 years ago)
Last Annual Report: 29 Apr 2014 (11 years ago)
Organization Number: 0286075
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
DONALD H. ROBINSON Vice President
JOSEPH L. LANDENWICH Vice President
STEPHEN CUNANAN Vice President

Director

Name Role
DONALD H. ROBINSON Director
JOSEPH L. LANDENWICH Director
JAMES P. CARMANY Director
HARVEY G. FELSEN Director
WILLIAM J. NICOL Director
MICHAEL K. O'TOOLE Director
NORMAN L. PERRY Director

Treasurer

Name Role
STEPHEN CUNANAN Treasurer

Assumed Names

Name Status Expiration Date
REHABCARE CORPORATION Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2014-05-30
Annual Report 2014-04-29
Annual Report 2013-06-13
Annual Report 2012-06-19
Registered Agent name/address change 2011-09-28
Annual Report 2011-06-29
Principal Office Address Change 2011-06-27
Annual Report 2010-06-24
Annual Report 2009-06-17
Registered Agent name/address change 2009-01-21

Sources: Kentucky Secretary of State