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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD H. ROBINSON | Vice President |
JOSEPH L. LANDENWICH | Vice President |
STEPHEN CUNANAN | Vice President |
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 |
Name | Role |
---|---|
STEPHEN CUNANAN | Treasurer |
Name | Status | Expiration Date |
---|---|---|
REHABCARE CORPORATION | Unknown | - |
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