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 |
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 |
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 |
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 | - |
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