XML 48 R1.htm IDEA: XBRL DOCUMENT v3.19.3.a.u2
Document And Entity Information - USD ($)
12 Months Ended
Dec. 31, 2019
Feb. 14, 2020
Jun. 28, 2019
Document And Entity Information [Abstract]      
Document Type 10-K    
Amendment Flag false    
Document Annual Report true    
Entity Central Index Key 0000019584    
Current Fiscal Year End Date --12-31    
Document Period End Date Dec. 31, 2019    
Document Transition Report false    
Entity File Number 1-8351    
Document Fiscal Period Focus FY    
Document Fiscal Year Focus 2019    
Entity Registrant Name CHEMED CORPORATION    
Entity Incorporation, State or Country Code DE    
Entity Tax Identification Number 31-0791746    
Entity Address, Address Line One Suite 2600    
Entity Address, Address Line Two 255 East Fifth Street    
Entity Address, City or Town Cincinnati    
Entity Address, State or Province OH    
Entity Address, Postal Zip Code 45202-4726    
City Area Code 513    
Local Phone Number 762-6690    
Title of 12(b) Security Capital Stock – Par Value $1 Per Share    
Trading Symbol CHE    
Security Exchange Name NYSE    
Entity Well-known Seasoned Issuer Yes    
Entity Voluntary Filers No    
Entity Current Reporting Status Yes    
Entity Interactive Data Current Yes    
Entity Filer Category Large Accelerated Filer    
Entity Small Business false    
Entity Emerging Growth Company false    
Entity Shell Company false    
Entity Public Float     $ 5,634,515,157
Entity Common Stock, Shares Outstanding   16,055,361  
Documents Incorporated by Reference

Document

Where Incorporated

2019 Annual Report to Stockholders (specified portions)

Proxy Statement for Annual Meeting to be held May 18, 2020

Parts I, II, and IV

Part III