Detail by Entity Name

Florida Limited Liability Company

ALTERCARE LLC

Filing Information
L03000027254 20-0110337 07/24/2003 07/24/2003 FL ACTIVE LC AMENDMENT 04/09/2024 NONE
Principal Address
500 West Main Street
Louisville, KY 40202

Changed: 03/11/2024
Mailing Address
500 West Main Street
Louisville, KY 40202

Changed: 03/11/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Rd
Plantation, FL 33324

Name Changed: 05/08/2023

Address Changed: 05/08/2023
Authorized Person(s) Detail Name & Address

Title Authorized Signatory, Licensure and Certification

Nichols, John
500 West Main Street
Louisville, KY 40202

Title VP, Associate General Counsel and Corporate Secretary

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

Title Vice President & Treasurer

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

Title Director, Tax

Feld, Daniel Kevin
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 Member

VITALITY HOME CARE, INC.
500 West Main Street
Louisville, KY 40202

Title CFO

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

Title P&D

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

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 05/08/2023
2024 03/11/2024

Document Images
04/09/2024 -- LC Amendment View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
05/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
11/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
08/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- LC Amendment View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
12/02/2013 -- LC Amendment View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- Florida Limited Liability View image in PDF format