Detail by Officer/Registered Agent Name

Florida Profit Corporation

ON THE WAY HOME CARE INC

Filing Information
P05000124193 20-3443369 09/08/2005 09/08/2005 FL ACTIVE AMENDMENT 04/22/2024 NONE
Principal Address
500 West Main Street
Louisville, KY 40202

Changed: 03/12/2024
Mailing Address
500 West Main Street
Louisville, KY 40202

Changed: 03/12/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/12/2023

Address Changed: 08/04/2022
Officer/Director Detail Name & Address

Title VP, Associate General Counsel and Corporate Secretary

Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202

Title PRESIDENT HOME SOLUTIONS

ALLEN, LLOYD KIRK
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Senior Vice President, Enterprise Associate & Business Solutions

Edwards, Douglas Allen
500 West Main Street
Louisville, KY 40202

Title Vice President and Treasurer

Marcoux, Jr., Robert Martin
500 West Main Street
Louisville, KY 40202

Title ASSOCIATE VICE PRESIDENT TAX

FELD, DANIEL KEVIN
500 West Main Street
Louisville, KY 40202

Title Director

Diamond, Susan Marie
500 West Main Street
Louisville, KY 40202

Title Director

Allen, Lloyd Kirk
500 West Main Street
Louisville, KY 40202

Title Director

Ruschell, Joseph Matthew
500 West Main Street
Louisville, KY 40202

Title CFO

Diamond, Susan Marie
500 West Main Street
Louisville, KY 40202

Title VP STRATEGY ADVANCEMENT

HOUFF, CASSIE L
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 07/12/2023
2024 03/12/2024

Document Images
04/22/2024 -- Amendment View image in PDF format
03/12/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
08/04/2022 -- Amendment View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- Reg. Agent Change View image in PDF format
06/14/2017 -- Amendment View image in PDF format
04/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- Name Change View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
09/08/2005 -- Domestic Profit View image in PDF format