Search icon

SENIOR HOME CARE, INC.

Headquarter

Company Details

Entity Name: SENIOR HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 1991 (33 years ago)
Document Number: S72576
FEI/EIN Number 59-3080333
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SENIOR HOME CARE, INC., KENTUCKY 0898342 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679524615 2006-05-15 2022-09-04 6330 SPRINT PKWY STE 300, OVERLAND PARK, KS, 662111157, US 300 PRIMERA BLVD STE 132, LAKE MARY, FL, 327462156, US

Contacts

Phone +1 407-644-3532

Authorized person

Name JOHN NICHOLS
Role AUTHORIZED SIGNATORY
Phone 4076443532

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1627114 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 (502) 596-7300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-11
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-11
Filing date 2015-09-29
File View File

Filings since 2015-09-24

Form type CORRESP
Filing date 2015-09-24
File View File

Filings since 2015-09-23

Form type UPLOAD
Filing date 2015-09-23
File View File

Filings since 2015-09-17

Form type S-4
File number 333-206995-11
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-244
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-244
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-244
Filing date 2014-12-15
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asso

Name Role Address
Feld Daniel Asso 500 West Main Street, Louisville, KY, 40202

Auth

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

Vice President

Name Role Address
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099589 CENTERWELL HOME HEALTH ACTIVE 2023-08-25 2028-12-31 No data 500 WEST MAIN ST, LOUISVILLE, KY, 40202
G22000081872 CENTERWELL HOME HEALTH ACTIVE 2022-07-11 2027-12-31 No data 3350 RIVERWOOD PARKWAY, STE 1400, ATLANTA, GA, 30339
G20000161611 KINDRED AT HOME ACTIVE 2020-12-21 2025-12-31 No data 3350 RIVERWOOD PKWY, SUITE 1400, ATLANTA, GA, 30339
G15000075425 KINDRED AT HOME EXPIRED 2015-07-21 2020-12-31 No data ATTN: JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 No data No data
AMENDMENT 2024-04-11 No data No data
AMENDMENT 2005-09-01 No data No data
AMENDMENT 2004-08-11 No data No data
AMENDMENT 2003-06-16 No data No data
AMENDMENT 2003-01-21 No data No data

Court Cases

Title Case Number Docket Date Status
ASHLEY DICKERSON AND KELLY O'BRIEN VS SENIOR HOME CARE, INC. 5D2014-4123 2014-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-000720-A

Parties

Name KELLY O'BRIEN
Role Appellant
Status Active
Name ASHLEY DICKERSON
Role Appellant
Status Active
Representations Landis V. Curry
Name SENIOR HOME CARE, INC.
Role Appellee
Status Active
Representations Keith L. Hammond, KAREN O. GAFFNEY, LILLIAN CHAVES MOON
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2015-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHLEY DICKERSON
Docket Date 2015-05-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/22
On Behalf Of ASHLEY DICKERSON
Docket Date 2015-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NO FURTHER
Docket Date 2015-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2014-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHLEY DICKERSON
Docket Date 2014-11-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/17
On Behalf Of ASHLEY DICKERSON
Docket Date 2014-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/14
On Behalf Of ASHLEY DICKERSON

Date of last update: 02 Jan 2025

Sources: Florida Department of State