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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Susan Marie Diamond | CFO |
Name | Role |
---|---|
Joseph Matthew Ruschell | Secretary |
Name | Role |
---|---|
Robert Martin Marcoux, Jr. | Treasurer |
Name | Role |
---|---|
Ralph Martin Wilson | Vice President |
Robert Martin Marcoux, Jr. | Vice President |
Name | Role |
---|---|
William Kevin Fleming | President |
Name | Role |
---|---|
William Kevin Fleming | Director |
Susan Marie Diamond | Director |
Susan Elizabeth Benoit | Director |
Joseph Matthew Ruschell | Director |
Ralph Martin Wilson | Director |
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