Kindred Healthcare, Inc. Overview
Kindred Healthcare, Inc. filed as a Foreign in the State of California on Wednesday, April 29, 1998 and is approximately twenty-six years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Kindred Healthcare, Inc.
Network Visualizer
Advertisements
Key People
Who own Kindred Healthcare, Inc.
Name | |
---|---|
James T. Flowers 97 |
Member
Manager
Treasurer
Corporate Finance
Senior Vice Presiden
|
Michael J. Bean 129 |
Member
Vice President
Tax
Vp-Tax
|
Richard E. Chapman 102 |
President
Director
Member
Executive Vp
Chief Administrative
Chief Information of
Gplp
|
Benjamin A. Breier 83 |
President
|
Paul J. Diaz 23 |
President
Chief Executive Officer
|
Edward L. Kuntz 21 |
President
|
Frank J. Battafarano 16 |
President
Executive Vp
|
Lane M. Bowen 15 |
President
Member
Executive Vp
|
Mark A. McCullough 9 |
President
|
Michael W. Beal 3 |
President
Nursing Center Divis
|
Joseph L. Landenwich 203 |
Manager
Member
Secretary
Senior Vp
Corporate Secretary
General Counsel
Governing Person
Gplp
|
Stephen R. Cunanan 116 |
Manager
Member
Chief Administrative
Governing Person
Chi
|
Douglas L. Curnutte 108 |
Manager
Vice President
Corporate Developmen
Governing Person
Senior Vice Presiden
|
Joel W. Day 65 |
Manager
Member
|
Donald H. Robinson 124 |
Treasurer
Senior Vp
|
Richard A. Lechleiter 119 |
Treasurer
Director
Member
Senior Vp
Chief Financial Officer
Gplp
|
Hank Robinson 132 |
Member
|
Suzanne Riedman 8 |
Director
|
M. Suzanne Riedman 67 |
Senior Vp
General Counsel
|
Gregory C. Miller 43 |
Senior Vp
|
Steven L. Monaghan 21 |
Senior Vp
|
Ruth A. Lusk 5 |
Senior Vp
|
David R. Windhorst 26 |
Vice President
|
Patricia M. McGillan 17 |
Vice President
Chief Counsel
Nursing Center
|
Susan E. Moss 9 |
Vice President
|
Katheryn J. Markham 7 |
Vice President
|
R. John Cowgill 6 |
Vice President
|
Robert G. Weir 5 |
Vice President
|
Pamela J. Athanas 3 |
Vice President
|
Cristina E. O Brien |
Vice President
Real Estate Counsel
|
Jeffrey P. Stodghill |
Vice President
Corporate Counsel
|
Darlene Thompson |
Vice President
Clinical Information
Governing Person
|
Rebecca Hollingsead |
Vice President
Clinical Operations
Nursing C
|
Lawrence Smith |
Vice President
Chief Medical
Medical Affairs
|
Tamila Johnson-White |
Vice President
Case Management
Nursing Cente
|
Jerry Kemper |
Vice President
Controller
Financial Initiative
Nu
|
John J. Lucchese 66 |
Chief Accounting Off
Senior Vice Presiden
|
Charles H. Wardrip 65 |
Chief Information of
|
Mark A. Laemmle 62 |
Corporate Finance
Senior Vice Presiden
|
Kent Wallace |
Chief Operating Officer
Executive Vice Presi
|
Marc D. Rothman |
Senior Vice Presiden
Senior Chief Medical
|
Richard Algood |
Reimbursement
Senior Vice Presiden
|
Kelly A. Priegnitz |
Chief Compliance Off
Senior Vice Presiden
|
Richard T. Denning |
Chief Operating Officer
Senior Vice Presiden
Nursing Center Divis
|
Tammy Barker |
Clinical
Senior Vice Presiden
Residential Servic
|
Barmak Akbar-Khanzadeh |
Chief Financial Officer
Senior Vice Presiden
Nursing Center Divis
|
Marilyn Weaver |
Assistant Secretary
|
William M. Altman 74 |
Evp for Strategy
Policy and Inte
|
Franke P. Elliott |
Chief Managed Care O
|
Showing 8 records out of 49
Companies for Kindred Healthcare, Inc.
Kindred Healthcare, Inc. lists seventy other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Showing 8 records out of 70
Other Companies for Kindred Healthcare, Inc.
Kindred Healthcare, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kindred Hospitals Limited Partnership |
Active
|
1998 |
2
|
General Partner
|
Kindred Acute Pulmonary Limited Partnership |
Inactive
|
2001 |
1
|
General Partner
|
Known Addresses for Kindred Healthcare, Inc.
200 Brickstone Sq
Andover, MA 01810
1516 E Las Olas Blvd
Fort Lauderdale, FL 33301
3636 Medical Dr
San Antonio, TX 78229
1859 Van Buren St
Hollywood, FL 33020
1255 Pasadena Ave S
Saint Petersburg, FL 33707
680 S 4th St
Louisville, KY 40202
3030 6th St S
Saint Petersburg, FL 33705
301 N Hurstbourne Pkwy
Louisville, KY 40222
4801 N Howard Ave
Tampa, FL 33603
5190 SW 8th St
Miami, FL 33134
Corporate Filings for Kindred Healthcare, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000005821 |
Date Filed: | Thursday, November 20, 2003 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M98000000275 |
Date Filed: | Tuesday, March 24, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000004011 |
Date Filed: | Tuesday, July 14, 1998 |
Texas Secretary of State
Filing Type: | Foreign Limited Partnership (LP) |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 10701111 |
Date Filed: | Tuesday, March 24, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 12203006 |
Date Filed: | Tuesday, July 14, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02106970 |
Date Filed: | Tuesday, April 28, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03053918 |
Date Filed: | Tuesday, November 6, 2007 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 199811910044 |
Date Filed: | Wednesday, April 29, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Limited Partnership (ULPA) |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0504162012-5 |
Date Filed: | Tuesday, September 25, 2012 |
Date Expired: | Wednesday, February 12, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16810-1998 |
Date Filed: | Wednesday, July 15, 1998 |
Date Expired: | Tuesday, July 8, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 802248008 |
Date Filed: | Monday, June 29, 2015 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0360892015-1 |
Date Filed: | Monday, July 20, 2015 |
Date Expired: | Wednesday, December 12, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/24/1998 | Registration Of Limited Partnership | ||
7/10/1998 | Assumed Name Certificate | ||
7/14/1998 | Application For Certificate Of Authority | ||
7/15/1998 | Foreign Qualification | ||
1/14/2000 | Annual List | ||
7/3/2000 | Assumed Name Certificate | ||
7/24/2000 | Annual List | ||
3/26/2001 | ABAND | ||
4/23/2001 | Application For Amended Certificate Of Authority | ||
4/23/2001 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF VENCOR OPERATING, INC. DMFB9u b 00001 | |
5/3/2001 | ALP(NC) | ||
8/11/2001 | Annual List | ||
7/17/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
7/8/2003 | Withdrawal | (1)PG FRA | |
12/31/2003 | Public Information Report (PIR) | ||
2/2/2004 | Abandonment of Assumed Business Name | ||
12/31/2005 | Public Information Report (PIR) | ||
8/15/2006 | Report Notice | ||
8/31/2006 | Amended Registration of Limited Partnership | ||
9/14/2006 | Periodic Report | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/29/2012 | Report Notice | ||
6/18/2012 | Periodic Report | ||
9/25/2012 | Certificate of Foreign Limited Partnership | ||
10/15/2012 | Initial List | 12-13 | |
8/7/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
2/10/2014 | Cancellation | ||
7/14/2014 | Certificate of Withdrawal | ||
6/29/2015 | Application for Registration | ||
7/20/2015 | Application for Foreign Registration | ||
8/19/2015 | Initial List | ||
6/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
6/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
5/15/2018 | Certificate of Withdrawal | ||
7/10/2018 | Annual List | ||
12/10/2018 | Cancellation | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Kindred Healthcare, Inc.
Serial Number:
86955536
Drawing Code: 4000
|
|
Serial Number:
86952918
Drawing Code: 4000
|
|
Serial Number:
86932791
Drawing Code: 4000
|
|
Serial Number:
86932843
Drawing Code: 4000
|
|
Serial Number:
86932849
Drawing Code: 4000
|
|
Serial Number:
86879311
Drawing Code: 4000
|
|
Serial Number:
86737601
Drawing Code: 3000
|
|
Serial Number:
86713799
Drawing Code: 4000
|
|
Serial Number:
86726514
Drawing Code: 4000
|
|
Serial Number:
86726516
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Kindred Healthcare, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Kindred Healthcare, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
200 Brickstone Sq Andover, MA 01810
1516 E Las Olas Blvd Fort Lauderdale, FL 33301
3636 Medical Dr San Antonio, TX 78229
1859 Van Buren St Hollywood, FL 33020
1255 Pasadena Ave S Saint Petersburg, FL 33707
680 S 4th St Louisville, KY 40202
3030 6th St S Saint Petersburg, FL 33705
301 N Hurstbourne Pkwy Louisville, KY 40222
4801 N Howard Ave Tampa, FL 33603
5190 SW 8th St Miami, FL 33134
These addresses are known to be associated with Kindred Healthcare, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
2003
Foreign for Profit Corporation
FL
1998
Foreign Limited Liability
FL
1998
Foreign for Profit Corporation
TX
1998
Foreign Limited Partnership (LP)
TX
1998
Foreign For-Profit Corporation
CA
1998
Statement & Designation By Foreign Corporation
CA
2007
Statement & Designation By Foreign Corporation
CA
1998
Foreign
NV
2012
Foreign Limited Partnership (ULPA)
NV
1998
Foreign Corporation