Search icon

KINDRED HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KINDRED HEALTHCARE 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 09 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2004 (21 years ago)
Document Number: F94000003755
FEI/EIN Number 611264993

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

Address: 680 S 4TH ST, LOUISVILLE, KY, 40202-2412, US
Mail Address: 680 S 4TH ST, LOUISVILLE, KY, 40202-2412, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GILLENWATER JAMES H Director 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
LANDENWICH JOSEPH L. Secretary ONE VENCOR PL., 680 S 4TH ST, LOUISVILLE, KY, 40202
WINDHORST DAVID R Vice President ONE VENCOR PL., 680 S 4TH ST, LOUISVILLE, KY, 40202
ROBINSON HANK Vice President 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
LECHLEITER RICHARD A Treasurer 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
DIAZ PAUL H President 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-09 - -
NAME CHANGE AMENDMENT 2001-05-04 KINDRED HEALTHCARE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-11 680 S 4TH ST, LOUISVILLE, KY 40202-2412 -
CHANGE OF MAILING ADDRESS 1999-05-11 680 S 4TH ST, LOUISVILLE, KY 40202-2412 -

Documents

Name Date
Withdrawal 2004-04-09
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-22
Name Change 2001-05-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State