Search icon

KENTUCKY HOMECARE PARENT INC.

Company Details

Entity Name: KENTUCKY HOMECARE PARENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 2018 (6 years ago)
Date of dissolution: 11 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: F18000005857
FEI/EIN Number 82-3986306
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Benoit Susan M Director 500 West Main Street, Louisville, KY, 40202

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

President

Name Role Address
Benoit Susan E President 500 West Main Street, Louisville, KY, 40202

Auth

Name Role Address
Nichols John Auth 500 West Main Street, Louisville, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data

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 Feb 2025

Sources: Florida Department of State