Name: | HOMELAND HEALTHCARE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2008 (17 years ago) |
Authority Date: | 26 Jun 2008 (17 years ago) |
Last Annual Report: | 07 May 2015 (10 years ago) |
Organization Number: | 0708243 |
Principal Office: | 825 MARKET STREET, SUITE 300, ALLEN, TX 75013 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Stephen V. Jones | CEO |
Name | Role |
---|---|
Reba J. Leonard | Secretary |
Name | Role |
---|---|
Reba J. Leonard | Vice President |
Name | Role |
---|---|
Stephen V. Jones | Director |
Robert J. Byrnes | Director |
Name | Role |
---|---|
Jennifer N. Casey | COO |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert J. Byrnes | President |
Name | Role |
---|---|
Paul T. Lee | CFO |
Name | Role |
---|---|
Reba J. Leonard | Treasurer |
Name | Action |
---|---|
HOMELAND HEALTHCARE INC | Old Name |
HOMELAND HEALTHCARE AGENCY, INC | Old Name |
THE ADROIT GROUP, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Principal Office Address Change | 2016-06-23 |
Annual Report | 2016-06-23 |
Amendment | 2016-03-22 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-05-07 |
Annual Report | 2014-06-02 |
Annual Report | 2013-05-28 |
Sources: Kentucky Secretary of State