Chemed Corporation Overview
Chemed Corporation filed as a Foreign Business Corporation in the State of New York on Thursday, June 11, 1970 and is approximately fifty-four years old, as recorded in documents filed with New York Department 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
Chemed Corporation
Network Visualizer
Advertisements
Key People
Who own Chemed Corporation
Name | |
---|---|
Kevin J. McNamara 16 |
President
CEO
Chief Executive Officer
Director
|
George J. Walsh |
Chairman
Director
|
Robert Mangine 11 |
Treasurer
|
Brian Judkins 10 |
Vice President
|
David P. Williams 14 |
CFO
Vice President
|
Spencer S. Lee 5 |
Executive Vice President
Director
Vice President
Executive Vice Presi
|
Edward L. Hutton 5 |
Chairman
CEO
Director
|
Arthur V. Tucker |
Chairman
President
Vice President
Controller
|
Naomi C. Dallob 22 |
President
Secretary
Vice President
|
Timothy S. O'Toole 14 |
President
Treasurer
Director
Vice President
Executive Vice Presi
Executive Vice President
|
Kevin J. Mc Namara 1 |
President
|
Mark W. Stephens 15 |
Treasurer
Assistant Treas.
|
T. S. O'Toole |
Treasurer
|
Rick L. Arquilla 3 |
Director
|
John M. Mount 2 |
Director
Vice President
|
Patrick P. Grace |
Director
|
Joel F. Gemunder |
Director
|
Frank E. Wood |
Director
|
Walter L. Krebs |
Director
|
Charles H. Erhart |
Director
|
Donald E. Saunders |
Director
|
Sandra E. Laney |
Director
Chief Administrative
Executive Vice Presi
|
Thomas C. Hutton |
Director
Vice President
|
Thomas J. Reilly 2 |
Vice President
|
David J. Lohbeck 1 |
Vice President
|
David G. Sparks 1 |
Vice President
|
David J. Bauer 1 |
Assistant Vice Presi
|
Laura A. Volker |
Assistant Controller
|
Paula W. Kittner |
Assistant Treas.
|
Marian E. Fiechtner |
Assistant Sec.
|
Anthony D. Vamvas |
Assistant Vice Presi
|
Janelle M. Jessie |
Assistant Vice Presi
|
Nicholas Westfall 10 |
Executive Vice President
|
Showing 8 records out of 33
Known Addresses for Chemed Corporation
Corporate Filings for Chemed Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000006438 |
Date Filed: | Wednesday, November 10, 2004 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 824655 |
Date Filed: | Thursday, June 11, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 3048206 |
Date Filed: | Thursday, June 11, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00600600 |
Date Filed: | Friday, June 12, 1970 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1654-1970 |
Date Filed: | Wednesday, July 1, 1970 |
Date Expired: | Tuesday, July 29, 2003 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 291565 |
Date Filed: | Thursday, June 11, 1970 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/11/1970 | Legacy Filing | ||
6/11/1970 | Name History/Actual | Chemed Corporation | |
7/1/1970 | Foreign Qualification | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
2/13/1978 | Assumed Name Certificate | ||
6/14/1982 | Application For Amended Certificate Of Authority | ||
7/19/1982 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT - CHANGING CAPITAL STOCK - WAS $25,000,000.00 CERTIFIED COPY OF REDUCTION OF CAPITAL | |
10/20/1982 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/26/1993 | Amendment | CAPITAL STOCK WAS $35,000,000 TLS | |
8/5/1998 | Annual List | ||
7/31/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/28/2000 | Annual List | ||
8/11/2001 | Annual List | ||
8/7/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
5/29/2003 | Name History/Actual | Roto-Rooter, Inc. | |
7/29/2003 | Withdrawal | (1)PG CXE | |
8/25/2003 | Certificate of Withdrawal | ||
12/31/2003 | Public Information Report (PIR) | ||
6/1/2004 | Name History/Actual | Chemed Corporation |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Chemed Corporation.
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 Chemed Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
255 E 5th St Cincinnati, OH 45202
2600 Chemed Ctr Cincinnati, OH 45202
2500 Chemed Ctr Cincinnati, OH 45202
255 E Fifth Street 2600 Chemed Ctr Cincinnati, OH 45202
These addresses are known to be associated with Chemed Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records