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 (10 months 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAH8S7MC9XF4 | 2024-05-01 | 4545 BISHOP LN, UNIT 200, LOUISVILLE, KY, 40218, 4574, USA | PO BOX 51266, LAFAYETTE, LA, 70505, 1266, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Number | 618 |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-04 |
Initial Registration Date | 2021-10-05 |
Entity Start Date | 2018-04-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY LANTHIER |
Role | REVENUE CYCLE |
Address | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, 2511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MIA GUIDRY |
Role | PARALEGAL |
Address | 901 HUGH WALLIS RD SOUTH, LAFAYETTE, LA, 70508, 2511, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | RACHEL BROWN |
Role | PARALEGAL |
Address | 901 HUGH WALLIS RD SOUTH, LAFAYETTE, LA, 70508, USA |
Name | Role |
---|---|
William B Yarmuth | President |
Name | Role |
---|---|
C Steven Guenthner | Secretary |
Name | Role |
---|---|
C Steven Guenthner | Treasurer |
Name | Role |
---|---|
GEORGE HAGGERTY | Director |
Name | Role |
---|---|
GEORGE HAGGERTY | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HOUSECALLS OF AMERICA, INC. | Merger |
CARETENDERS OF MASSACHUSETTS, INC. | Old Name |
HOUSE CALLS OF AMERICA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARETENDERS-LOUISVILLE | Active | 2028-12-05 |
CARETENDERS | Inactive | 2008-12-19 |
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 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State