Name: | CENTERWELL CERTIFIED HEALTHCARE CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1992 (33 years ago) |
Authority Date: | 16 Nov 1992 (33 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0307574 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 West Main Street, Louisville, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT A. FUSCO | Director |
Susan Marie Diamond | Director |
Joseph Matthew Ruschell | Director |
Lloyd Kirk Allen | Director |
FRANK N. LIGUORI | Director |
Name | Role |
---|---|
Robert Martin Marcoux Jr. | Vice President |
Name | Role |
---|---|
Robert Martin Marcoux Jr. | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph Matthew Ruschell | Secretary |
Name | Role |
---|---|
Lloyd Kirk Allen | President |
Name | Action |
---|---|
GENTIVA CERTIFIED HEALTHCARE CORP. | Old Name |
OLSTEN CERTIFIED HEALTHCARE CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTERWELL HOME HEALTH I | Active | 2027-08-08 |
KINDRED AT HOME I | Inactive | 2022-05-18 |
KINDRED AT HOME | Inactive | 2020-08-14 |
GENTIVA THREE | Inactive | 2015-05-10 |
GENTIVA HEALTH SERVICES | Inactive | 2012-03-12 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-28 |
Annual Report | 2024-06-28 |
Amended Cert of Authority | 2023-05-25 |
Principal Office Address Change | 2023-05-04 |
Annual Report | 2023-05-04 |
Sources: Kentucky Secretary of State