Search icon

CARETENDERS OF INDIANA, INC.

Company Details

Name: CARETENDERS OF INDIANA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1991 (34 years ago)
Authority Date: 18 Jun 1991 (34 years ago)
Last Annual Report: 31 Oct 2000 (25 years ago)
Organization Number: 0287621
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 100 MALLARD CREEK RD., STE 400, LOUISVILLE, KY 40207
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
William B Yarmuth President

Secretary

Name Role
C Steven Guenthner Secretary

Treasurer

Name Role
C Steven Guenthner Treasurer

Vice President

Name Role
Mary A Yarmuth Vice President

Director

Name Role
KENNETH B. HAMLET Director
WILLIAM B. YARMUTH Director

National Provider Identifier

NPI Number:
1114024320

Authorized Person:

Name:
MR. PATRICK TODD LYLES
Role:
SR. V.P., ADMINISTRATION
Phone:

Taxonomy:

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

Contacts:

Fax:
5028918067
Fax:
2706919405

Former Company Names

Name Action
CARETENDERS OF GREEN RIVER, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-11-21
Annual Report 1999-08-17
Annual Report 1998-08-13
Annual Report 1997-07-01

Sources: Kentucky Secretary of State