Search icon

KENTUCKY HOMECARE PARENT INC.

Company Details

Name: KENTUCKY HOMECARE PARENT INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2019 (5 years ago)
Organization Date: 20 Dec 2018 (6 years ago)
Authority Date: 22 Nov 2019 (5 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 1078525
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 West Main, Louisville, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Susan Marie Diamond CFO

Secretary

Name Role
Joseph Matthew Ruschell Secretary

Treasurer

Name Role
Robert Martin Marcoux, Jr. Treasurer

Vice President

Name Role
Ralph Martin Wilson Vice President
Robert Martin Marcoux, Jr. Vice President

President

Name Role
William Kevin Fleming President

Director

Name Role
William Kevin Fleming Director
Susan Marie Diamond Director
Susan Elizabeth Benoit Director
Joseph Matthew Ruschell Director
Ralph Martin Wilson Director

Filings

Name File Date
App. for Certificate of Withdrawal 2024-06-20
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-05-05
Annual Report 2021-06-09
Annual Report 2020-06-08
Application for Certificate of Authority(Corp) 2019-11-21

Sources: Kentucky Secretary of State