Entity Name: | PRIMARY CARE HOLDINGS, 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: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 14 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | F14000005107 |
FEI/EIN Number |
461225873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, UN |
Address: | 500 W. MAIN STREET, LOUISVILLE, KY, 40202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bruce Dale Broussard | Director | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
Joseph Matthew Ruschell | Director | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
Ralph Martin Wilson | Vice President | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
Jennifer Kuhn | Vice President | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
William Mark Preston | Vice President | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
Susan Marie Diamond | Chief Financial Officer | 500 W. MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT CHANGED | 2023-07-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 500 W. MAIN STREET, LOUISVILLE, KY 40202 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State