Search icon

HUMANA AT HOME, INC. - Florida Company Profile

Company Details

Entity Name: HUMANA AT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2017 (8 years ago)
Document Number: F17000002817
FEI/EIN Number 13-4036798

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Allen Lloyd Kirk Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Driscoll Kathleen M Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Allen Lloyd Kirk President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph Vice President 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033869 SENIORBRIDGE EXPIRED 2019-03-13 2024-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
Foreign Profit 2017-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State