Search icon

CH SERVICES, INC.

Company Details

Name: CH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2001 (24 years ago)
Organization Date: 06 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Organization Number: 0513783
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 1401 STATE ST, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFCBKG2786J4 2024-08-23 1401 STATE ST, NEW ALBANY, IN, 47150, 4944, USA 1401 STATE ST, NEW ALBANY, IN, 47150, 4964, USA

Business Information

URL Homeinstead.com/469
Congressional District 09
State/Country of Incorporation KY, USA
Activation Date 2023-08-28
Initial Registration Date 2020-10-28
Entity Start Date 2001-04-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLETTE HOFELICH
Role OWNER
Address 1401 STATE STREET, NEW ALBANY, IN, 47150, USA
Government Business
Title PRIMARY POC
Name COLETTE HOFELICH
Role OWNER
Address 1401 STATE STREET, NEW ALBANY, IN, 47150, USA
Past Performance Information not Available

Vice President

Name Role
Jeff Hofelich Vice President

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Registered Agent

Name Role
JOSHUA T. ROSE Registered Agent

President

Name Role
Colette Hofelich President

Assumed Names

Name Status Expiration Date
HOME INSTEAD SENIOR CARE 469 Inactive 2025-04-29
HOME INSTEAD SENIOR CARE (#378) Inactive 2016-12-15
HOME INSTEAD SENIOR CARE Inactive 2011-06-11

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-03-05
Annual Report 2021-03-11
Certificate of Withdrawal of Assumed Name 2020-12-29
Certificate of Assumed Name 2020-04-29
Certificate of Withdrawal of Assumed Name 2020-04-29
Annual Report 2020-02-13
Annual Report 2019-04-24

Sources: Kentucky Secretary of State