Search icon

CARETENDERS VS OF LOUISVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARETENDERS VS OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2007 (18 years ago)
Organization Date: 10 Oct 2007 (18 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0675491
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508
Place of Formation: KENTUCKY

Manager

Name Role
LHC Group, Inc. Manager

Organizer

Name Role
TODD LYLES Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Unique Entity ID

Unique Entity ID:
CAH8S7MC9XF4
CAGE Code:
96DD7
UEI Expiration Date:
2024-05-01

Business Information

Division Number:
618
Activation Date:
2023-05-04
Initial Registration Date:
2021-10-05

Commercial and government entity program

CAGE number:
96DD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
SAM Expiration:
2024-05-01

Contact Information

POC:
MIA GUIDRY

National Provider Identifier

NPI Number:
1770767410
Certification Date:
2024-09-16

Authorized Person:

Name:
MR. JOSHUA PROFFITT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
3747P1801X - Personal Care Attendant
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3374434154
Fax:
5026538235

Former Company Names

Name Action
HOUSECALLS OF AMERICA, INC. Merger
CARETENDERS OF MASSACHUSETTS, INC. Old Name
HOUSE CALLS OF AMERICA, INC. Old Name

Assumed Names

Name Status Expiration Date
CARETENDERS-LOUISVILLE Active 2028-12-05
CARETENDERS Inactive 2008-12-19

Filings

Name File Date
Annual Report 2024-06-25
Certificate of Assumed Name 2023-12-05
Registered Agent name/address change 2023-11-16
Annual Report 2023-06-26
Annual Report 2022-06-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State