Name: | CORIZON, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1987 (38 years ago) |
Authority Date: | 09 Mar 1987 (38 years ago) |
Last Annual Report: | 10 Jun 2013 (12 years ago) |
Organization Number: | 0226491 |
Principal Office: | 105 WESTPARK DRIVE, SUITE 200, BRANTWOOD, TN 37027 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Richard Hallworth | CEO |
Name | Role |
---|---|
Stuart K Campbell | President |
Name | Role |
---|---|
Martin Moore | Treasurer |
Name | Role |
---|---|
Richard Hallworth | Director |
Stuart K Campbell | Director |
L. F. SUTHERLAND | Director |
GLENDON E. FRENCH | Director |
Name | Role |
---|---|
B. J. VERDON | Incorporator |
COLLEEN MCCARRY | Incorporator |
TIMOTHY F. O'CONNELL | Incorporator |
Name | Role |
---|---|
J Scott King | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CORRECTIONAL MEDICAL SERVICES, INC. | Old Name |
ARA HEALTH SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORRECTIONAL MEDICAL SYSTEMS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-07 |
Principal Office Address Change | 2022-06-07 |
Annual Report | 2021-05-04 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-07 |
Principal Office Address Change | 2015-06-25 |
Sources: Kentucky Secretary of State