Search icon

KANAWHA HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: KANAWHA HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2000 (25 years ago)
Date of dissolution: 09 Sep 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: F00000002819
FEI/EIN Number 621245230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 WEST MAIN ST, LOUISVILLE, KY, 40202, US
Mail Address: 500 W MAIN STREET C/O ELYSIA SOLOMON, LOUISVILLE, KY, 40202
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
ROBINSON HANK Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
LENAHAN JOAN O Secretary 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
BAILEY ALAN Treasurer 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
BROUSSARD BRUCE Director 500 WEST MAIN ST, LOUISVILLE, KY, 40202
MURRY JAMES Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
BEVERIDGE ROY Director 500 W MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-09-09 - -
CHANGE OF MAILING ADDRESS 2015-09-09 500 WEST MAIN ST, LOUISVILLE, KY 40202 -
REGISTERED AGENT CHANGED 2015-09-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 500 WEST MAIN ST, LOUISVILLE, KY 40202 -

Documents

Name Date
Withdrawal 2015-09-09
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-18
Reg. Agent Change 2008-02-28
ANNUAL REPORT 2008-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State