Search icon

CENTERWELL CERTIFIED HEALTHCARE CORP.

Company Details

Name: CENTERWELL CERTIFIED HEALTHCARE CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1992 (32 years ago)
Authority Date: 16 Nov 1992 (32 years ago)
Last Annual Report: 28 Jun 2024 (9 months 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

Vice President

Name Role
Robert Martin Marcoux Jr. Vice President

President

Name Role
Lloyd Kirk Allen President

Director

Name Role
Susan Marie Diamond Director
Joseph Matthew Ruschell Director
Lloyd Kirk Allen Director
FRANK N. LIGUORI Director
ROBERT A. FUSCO Director

Secretary

Name Role
Joseph Matthew Ruschell Secretary

Treasurer

Name Role
Robert Martin Marcoux Jr. Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GENTIVA CERTIFIED HEALTHCARE CORP. Old Name
OLSTEN CERTIFIED HEALTHCARE CORP. Old Name

Assumed Names

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
GENTIVA HEALTH SERVICES I Inactive 2005-02-11
GENTIVA ONE Inactive 2005-02-11
OLSTEN HEALTH SERVICES Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Amended Cert of Authority 2023-05-25
Annual Report 2023-05-04
Principal Office Address Change 2023-05-04
Certificate of Assumed Name 2022-08-08
Annual Report 2022-04-22
Annual Report 2021-06-09
Certificate of Assumed Name 2020-08-17
Principal Office Address Change 2020-06-08

Sources: Kentucky Secretary of State