Search icon

KINDRED REHAB SERVICES, INC.

Company Details

Name: KINDRED REHAB SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1994 (31 years ago)
Authority Date: 24 Jun 1994 (31 years ago)
Last Annual Report: 18 May 2018 (7 years ago)
Organization Number: 0332398
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 S 4TH ST, LOUISVILLE, KY 40202-2412
Place of Formation: DELAWARE

President

Name Role
BENJAMIN BREIER President

Secretary

Name Role
Joseph Landenwich Secretary

Director

Name Role
JOSEPH LANDENWICH Director
DOUGLAS CURNUTTE Director
STEPHEN CUNANAN Director

Vice President

Name Role
DOUGLAS CURNUTTE Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KINDRED REHAB SERVICES, LLC Old Name
KINDRED REHAB SERVICES, INC. Type Conversion
VENCARE REHAB SERVICES, INC. Old Name
THERATX, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
REHABCARE Inactive 2021-08-23
KINDRED HOSPITAL REHABILITATION SERVICES Inactive 2021-05-10
PEOPLEFIRST REHABILITATION Inactive 2018-10-08

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-10
Amended Cert of Authority 2023-02-27
Principal Office Address Change 2022-04-28
Annual Report 2022-04-28
Annual Report 2021-05-19
Name Renewal 2021-04-05
Annual Report 2020-05-13
Annual Report 2019-06-03
Amendment 2018-07-26

Sources: Kentucky Secretary of State