Search icon

HOOPER HOLMES, INC.

Branch

Company Details

Name: HOOPER HOLMES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1948 (77 years ago)
Authority Date: 01 Jul 1948 (77 years ago)
Last Annual Report: 31 Aug 2018 (7 years ago)
Branch of: HOOPER HOLMES, INC., NEW YORK (Company Number 27454)
Organization Number: 0077407
Principal Office: 560 NORTH ROGERS ROAD, OLATHE, KS 66062
Place of Formation: NEW YORK

Director

Name Role
LARRY R. FERGUSON Director
RONALD V. APARAHAMIAN Director
THOMAS A. WATFORD Director
FRANK BAZOS Director
PAUL DAOUST Director
JIM FOREMAN Director
WILLIAM DEM. HOOPER Director
BAYARD P. HOLMES Director
LESLIE J. TOMPKINS Director

Secretary

Name Role
PETE MIRAKIAN Secretary

CFO

Name Role
KEVIN JOHNSON CFO

Incorporator

Name Role
WILLIAM DEM. HOOPER Incorporator
BAYARD P. HOLMES Incorporator
LESLIE J. TOMPKINS Incorporator

President

Name Role
JAMES FLEET President

Former Company Names

Name Action
THE HOOPER-HOLMES BUREAU, INC. Old Name

Assumed Names

Name Status Expiration Date
PROVANT HEALTH Inactive 2023-01-26

Filings

Name File Date
Sixty Day Notice Return 2019-10-28
Sixty Day Notice Return 2019-08-06
Sixty Day Notice 2019-07-23
Agent Resignation 2019-06-18
Annual Report 2018-08-31
Certificate of Assumed Name 2018-01-26
Annual Report 2017-06-15
Annual Report 2016-06-10
Annual Report Amendment 2015-06-10
Annual Report 2015-06-10

Sources: Kentucky Secretary of State