Search icon

HOSPARUS PALLIATIVE CARE INC.

Company Details

Name: HOSPARUS PALLIATIVE CARE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1999 (25 years ago)
Organization Date: 02 Nov 1999 (25 years ago)
Last Annual Report: 18 Apr 2011 (14 years ago)
Organization Number: 0482826
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3532 EPHRAIM MCDOWELL DR, LOUISVILLE, KY 40205-3224
Place of Formation: KENTUCKY

President

Name Role
Phil Marshall President

Secretary

Name Role
Gina Calvert Secretary

Treasurer

Name Role
David Cook Treasurer

Director

Name Role
DONNA FARIS Director
JOSEPH ROTELLA, M.D. Director
GREG GAPSIS Director
HELEN DONALDSON Director
Cathy Zion Director
Jim Ratterman Director
George Webb Director
Roger Harbeson Director

Vice President

Name Role
Joesph Rotella, M.D. Vice President

Incorporator

Name Role
JENNIFER ROBINSON PROUD Incorporator

Registered Agent

Name Role
SHARON ORMAN Registered Agent

Former Company Names

Name Action
PALLIATIVE CARE SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
PALLIATIVE CARE SERVICES Inactive 2013-01-16

Filings

Name File Date
Dissolution 2011-11-21
Annual Report 2011-04-18
Registered Agent name/address change 2010-07-21
Annual Report 2010-06-22
Annual Report 2009-07-24
Annual Report 2008-07-28
Certificate of Assumed Name 2008-01-16
Amendment 2007-12-27
Annual Report 2007-07-20
Annual Report 2006-10-24

Sources: Kentucky Secretary of State