Search icon

HOME QUALITY MANAGEMENT, INC.

Company Details

Name: HOME QUALITY MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2001 (23 years ago)
Authority Date: 03 Dec 2001 (23 years ago)
Last Annual Report: 21 Jul 2009 (16 years ago)
Organization Number: 0526387
Principal Office: P.O. BOX 31809, PALM BEACH GARDENS, FL 33420
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Joseph Steier President

Secretary

Name Role
Paul Walczak Secretary

CEO

Name Role
Paul Walczak CEO

Chairman

Name Role
Elizabeth Fago Chairman

Director

Name Role
Elizabeth Fago Director

Filings

Name File Date
App. for Certificate of Withdrawal 2009-07-24
Annual Report 2009-07-21
Principal Office Address Change 2008-07-16
Annual Report 2008-04-29
Annual Report 2007-06-27
Statement of Change 2007-05-15
Annual Report 2006-06-30
Statement of Change 2005-08-17
Annual Report 2005-08-04
Annual Report 2004-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300256 Employee Retirement Income Security Act (ERISA) 2003-11-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 53
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-21
Termination Date 2004-01-08
Section 1132
Status Terminated

Parties

Name ST. ELIZABETH MEDICAL CENTER
Role Plaintiff
Name HOME QUALITY MANAGEMENT, INC.
Role Defendant
0500032 Bankruptcy Appeals Rule 28 USC 158 2005-02-09 appeal affirmed (magistrate judge)
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2005-02-09
Termination Date 2006-03-22
Date Issue Joined 2005-02-09
Section 0101
Status Terminated

Parties

Name LEXINGTON COAL COMPANY, LLC
Role Plaintiff
Name HNRC DISSOLUTION CO.
Role Defendant
Name SAINT ELIZABETH MEDICAL CENTER
Role Plaintiff
Name HOME QUALITY MANAGEMENT, INC.
Role Defendant
0700279 Civil Rights Employment 2007-08-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-08-29
Termination Date 2009-01-12
Date Issue Joined 2008-01-31
Section 1331
Sub Section ED
Status Terminated

Parties

Name SMITH-CLEM
Role Plaintiff
Name HOME QUALITY MANAGEMENT, INC.
Role Defendant

Sources: Kentucky Secretary of State