Search icon

THERATX HEALTHCARE MANAGEMENT, INC.

Company Details

Entity Name: THERATX HEALTHCARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1995 (30 years ago)
Date of dissolution: 13 Feb 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2001 (24 years ago)
Document Number: F95000001453
FEI/EIN Number 59-3290532
Address: 680 S. FOURTH AVENUE 1 VENCOR PLACE, LOUISVILLE, KY 40202-2412
Mail Address: 680 S. FOURTH STRET, ATTN: TAX DEPT, LOUISVILLE, KY 40202-2412
Place of Formation: DELAWARE

SVSR

Name Role Address
LONG, SANDRA L SVSR 680 S FOURTH ST, LOUISVILLE, KY 40202-2412

Director

Name Role Address
GILLENWATER, JAMES HJR Director 1 VENCOR PLACE-680 S. FOURTH ST., LOUISVILLE, KY 40202
SCHWEINHART, RICHARD A Director 1 VENCOR PLACE-680 S. FOURTH STREET, LOUISVILLE, KY 40202

VCO

Name Role Address
LUSK, RUTH A VCO 680 S FOURTH ST, LOUISVILLE, KY 40202-2412

Vice President

Name Role Address
ALTMAN, WILLIAM M Vice President 1 VENCOR PLACE-680 S. FOURTH STREET, LOUISVILLE, KY 40202

Secretary

Name Role Address
LANDENWICH, JOSEPH L Secretary 1 VENCOR PLACE - 680 S. FOURTH ST., LOUISVILLE, KY 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-02-13 No data No data
CHANGE OF MAILING ADDRESS 2000-04-27 680 S. FOURTH AVENUE 1 VENCOR PLACE, LOUISVILLE, KY 40202-2412 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 680 S. FOURTH AVENUE 1 VENCOR PLACE, LOUISVILLE, KY 40202-2412 No data

Documents

Name Date
Withdrawal 2001-02-13
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-10
Reg. Agent Change 1998-08-17
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State