Search icon

KENTUCKY HOMECARE PARENT INC. - Florida Company Profile

Company Details

Entity Name: KENTUCKY HOMECARE PARENT 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: 20 Dec 2018 (6 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: F18000005857
FEI/EIN Number 82-3986306

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
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Benoit Susan M Director 500 West Main Street, Louisville, KY, 40202
Benoit Susan E President 500 West Main Street, Louisville, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -

Documents

Name Date
Withdrawal 2024-04-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-18
Foreign Profit 2018-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State