Search icon

COMPREHENSIVE RENAL CARE, INC.

Company Details

Name: COMPREHENSIVE RENAL CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1997 (27 years ago)
Organization Date: 17 Sep 1997 (27 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0438810
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9000 WESSEX PLACE, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
J David Grissom Director
Richard D Hogan Director
John Dadds Director

President

Name Role
Richard D Hogan President

Vice President

Name Role
John Dadds Vice President

Secretary

Name Role
John Dadds Secretary

Treasurer

Name Role
John Dadds Treasurer

Incorporator

Name Role
MARK S AMENT Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
COMPREHENSIVE RENAL CARE, INC. Merger
COMPREHENSIVE RENAL CARE OF DUNWOODY, INC. Merger
SPECTRACARE OF ATLANTA, INC. Merger
HOME HEALTH MANAGEMENT, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Statement of Change 2005-11-03
Statement of Change 2005-09-07
Statement of Change 2005-06-14
Annual Report 2005-06-08
Annual Report 2003-10-30
Annual Report 2002-06-18
Annual Report 2001-05-24
Annual Report 2000-06-16
Annual Report 1999-07-07

Sources: Kentucky Secretary of State