Search icon

HOMEDCARE, INC.

Company Details

Name: HOMEDCARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1995 (30 years ago)
Last Annual Report: 20 Oct 2000 (24 years ago)
Organization Number: 0341641
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2025 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JANET WILSON Registered Agent

Treasurer

Name Role
Janet Wilson Treasurer

Secretary

Name Role
Janet Wilson Secretary

Vice President

Name Role
Randall Slone Vice President
Bob Jones Vice President

President

Name Role
Ben Scott President

Incorporator

Name Role
R. DAVID LESTER Incorporator

Assumed Names

Name Status Expiration Date
HOMEDCARE Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-21
Annual Report 1999-07-19
Annual Report 1998-10-01
Annual Report 1997-07-01
Amendment 1997-03-14
Statement of Change 1996-08-26
Certificate of Assumed Name 1996-07-10
Annual Report 1996-07-01
Articles of Incorporation 1995-01-25

Sources: Kentucky Secretary of State