Search icon

CARETENDERS VS OF NORTHERN KY, LLC

Company Details

Name: CARETENDERS VS OF NORTHERN KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 04 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0675495
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9510 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
William B Yarmuth President

Secretary

Name Role
C Steven Guenthner Secretary

Treasurer

Name Role
C Steven Guenthner Treasurer

Director

Name Role
WILLIAM B. YARMUTH Director
ROBERT N. YARMUTH Director
JONATHAN D. GOLDBERG Director
JOHN A. YARMUTH Director

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

National Provider Identifier

NPI Number:
1316121064

Authorized Person:

Name:
MR. PATRICK T. LYLES
Role:
SR. VP, ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5028918067
Fax:
8594416380

Former Company Names

Name Action
CARETENDERS OF NORTHERN KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
CARETENERS I Inactive 2008-12-19

Filings

Name File Date
Dissolution 2016-11-21
Annual Report 2016-06-04
Annual Report 2015-04-28
Annual Report 2014-06-17
Annual Report 2013-06-10

Sources: Kentucky Secretary of State