Search icon

KINDRED REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KINDRED REHAB SERVICES, 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: 24 Jun 1994 (31 years ago)
Date of dissolution: 30 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: F94000003336
FEI/EIN Number 330359338

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

Address: 680 South Fourth Street, Louisville, KY, 40202, US
Mail Address: 680 South Fourth Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cunanan Stephen Director 680 South Fourth Street, Louisville, KY, 40202
CURNUTTE DOUGLAS L Director 680 South Fourth Street, Louisville, KY, 40202
Landenwich Joseph L Director 680 South Fourth Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082996 REHABCARE EXPIRED 2011-08-22 2016-12-31 - 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-30 - -
REGISTERED AGENT CHANGED 2018-07-30 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-04-17 680 South Fourth Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 680 South Fourth Street, Louisville, KY 40202 -
NAME CHANGE AMENDMENT 2001-05-04 KINDRED REHAB SERVICES, INC. -
NAME CHANGE AMENDMENT 1999-03-18 VENCARE REHAB SERVICES, INC. -
NAME CHANGE AMENDMENT 1995-07-21 THERATX, INCORPORATED -

Documents

Name Date
Withdrawal 2018-07-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State