Search icon

KINDRED HOSPICE, INC.

Headquarter

Company Details

Name: KINDRED HOSPICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1992 (33 years ago)
Organization Date: 16 Jul 1992 (33 years ago)
Last Annual Report: 07 Mar 2008 (17 years ago)
Organization Number: 0302969
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 S 4TH ST, LOUISVILLE, KY 40202-2412
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KINDRED HOSPICE, INC., ALABAMA 000-907-872 ALABAMA
Headquarter of KINDRED HOSPICE, INC., IDAHO 361140 IDAHO
Headquarter of KINDRED HOSPICE, INC., IDAHO 421949 IDAHO

Incorporator

Name Role
ANTHONY CHASE Incorporator

Director

Name Role
ANTHONY CHASE Director
ROBERT F. ROSS Director
RANDY R. ANDERSON Director
Richard A Lechleiter Director
M Suzanne Reidman Director
Richard E. Chapman Director

Signature

Name Role
HANK ROBINSON Signature

Secretary

Name Role
Joseph L Landenwich Secretary

Treasurer

Name Role
Hank Robinson Treasurer

President

Name Role
RICHARD E CHAPMAN President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
RICHARD E. CHAPMAN Vice President

Former Company Names

Name Action
VENCOR HOSPICE, INC. Old Name

Filings

Name File Date
Dissolution 2008-12-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-07
Annual Report 2007-05-31
Annual Report 2006-06-21
Annual Report 2006-06-20
Annual Report 2005-06-21
Annual Report 2003-08-15
Annual Report 2002-08-21
Annual Report 2001-07-03

Sources: Kentucky Secretary of State