Search icon

RES-CARE, INC.

Branch

Company Details

Name: RES-CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Branch of: RES-CARE, INC., Kentucky (Company Number 0044038)
Entity Number: 1177163
ZIP code: 12207
County: Bronx
Place of Formation: Kentucky
Principal Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, United States, 40222
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON ROUSSEAU Chief Executive Officer 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, United States, 40222

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-15 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-15 2021-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-03 2020-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-03 2023-06-21 Address 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-06 2019-06-03 Address 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223, 3813, USA (Type of address: Chief Executive Officer)
2007-06-28 2019-06-03 Address 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223, 3813, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230621001556 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210618060110 2021-06-18 BIENNIAL STATEMENT 2021-06-01
200715000390 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
190603062876 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-16178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170606006641 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006543 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130618006156 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110718002711 2011-07-18 BIENNIAL STATEMENT 2011-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300221 Motor Vehicle Personal Injury 2003-01-09 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-09
Termination Date 2003-03-21
Section 1441
Status Terminated

Parties

Name VENTURA
Role Plaintiff
Name RES-CARE, INC.
Role Defendant
0300220 Other Personal Injury 2003-01-09 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-09
Termination Date 2003-03-21
Section 1441
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name RES-CARE, INC.
Role Defendant
0903953 Civil Rights Employment 2009-04-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-21
Termination Date 2010-04-05
Date Issue Joined 2009-07-02
Section 1981
Sub Section CV
Status Terminated

Parties

Name URENA
Role Plaintiff
Name RES-CARE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State