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

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

President

Name Role
RICHARD E CHAPMAN President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Hank Robinson Treasurer

Vice President

Name Role
RICHARD E. CHAPMAN Vice President

Links between entities

Type:
Headquarter of
Company Number:
000-907-872
State:
ALABAMA
Type:
Headquarter of
Company Number:
361140
State:
IDAHO
Type:
Headquarter of
Company Number:
421949
State:
IDAHO

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

Sources: Kentucky Secretary of State