Detail by Entity Name

Florida Profit Corporation

SENIOR HOME CARE, INC.

Filing Information
S72576 59-3080333 08/12/1991 FL ACTIVE AMENDMENT 04/11/2024 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 ROAD
PLANTATION, FL 33324

Name Changed: 12/09/2013

Address Changed: 12/09/2013
Officer/Director 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 Director

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

Title Director

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 Tax Director

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 CFO

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

Title PRESIDENT, DIRECTOR

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

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 12/04/2023
2024 03/11/2024

Document Images
04/11/2024 -- Amendment View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
12/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
11/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- Reg. Agent Change View image in PDF format
05/30/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
09/15/2010 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
09/01/2005 -- Amendment View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
08/11/2004 -- Amendment View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- Amendment View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- Amendment View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- Dom/For AR View image in PDF format
02/08/1994 -- Dom/For AR View image in PDF format
03/15/1993 -- Dom/For AR View image in PDF format
04/14/1992 -- Dom/For AR View image in PDF format
08/12/1991 -- Domestic Profit View image in PDF format