Homecare Preferred Choice, Inc. Overview
Homecare Preferred Choice, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, September 23, 1997 and is approximately twenty-seven years old, as recorded in documents 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
Homecare Preferred Choice, Inc.
Network Visualizer
Advertisements
Key People
Who own Homecare Preferred Choice, Inc.
Name | |
---|---|
Angela G. Sells 1 |
President
Director
|
Paul Kusserow 31 |
President
|
Salvatore F. Salamone 47 |
Director
Vice President
President
|
Ann Truitt 28 |
Treasurer
|
Holly A. Jones 30 |
Secretary
|
Robert F. Donovan 3 |
President
Director
|
David Friend 2 |
President
|
Lawrence Deans 2 |
President
|
Margaret M. Durkin 1 |
President
|
Angela W. Hollis 1 |
President
Director
|
Adam E. Whitehill 11 |
Director
Senior Vice Presiden
|
L. Darlene Burch 8 |
Director
Senior Vp
|
Larry N. Joseph 15 |
Vice President
|
David G. Merrell 10 |
Vice President
|
Jason D. Harms 3 |
Vice President
|
Elizabeth Grima 7 |
Senior Vice Presiden
|
Showing 8 records out of 16
Other Companies for Homecare Preferred Choice, Inc.
Homecare Preferred Choice, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aedon Homecare LLC |
Inactive
|
2011 |
1
|
Manager
|
Known Addresses for Homecare Preferred Choice, Inc.
Corporate Filings for Homecare Preferred Choice, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12280606 |
Date Filed: | Friday, September 11, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02056318 |
Date Filed: | Tuesday, September 23, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23037-1998 |
Date Filed: | Wednesday, September 30, 1998 |
Date Expired: | Tuesday, February 9, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/1998 | Application For Certificate Of Authority | ||
9/30/1998 | Foreign Qualification | ||
9/10/1999 | Annual List | ||
9/15/2000 | Annual List | ||
10/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/28/2004 | Certificate of Assumed Business Name | ||
10/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/21/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/2/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/18/2009 | Amended List | ||
9/23/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/8/2010 | Withdrawal | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Homecare Preferred Choice, 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 Homecare Preferred Choice, 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
4
Known Addresses
701 Brazos St Austin, TX 78701
1000 Fianna Way Fort Smith, AR 72919
3854 American Way Baton Rouge, LA 70816
7160 Dallas Pkwy Plano, TX 75024
These addresses are known to be associated with Homecare Preferred Choice, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records