Search icon

HEALTH RESOURCES, INC.

Company Details

Name: HEALTH RESOURCES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1987 (38 years ago)
Authority Date: 16 Oct 1987 (38 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0235290
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 1449 KIMBER LANE, STE. 103A, EVANSVILLE, IN 47715
Place of Formation: INDIANA

President

Name Role
Josh Nace President

Secretary

Name Role
Steve Sadowski Secretary

Treasurer

Name Role
Terry Metzger Treasurer

Director

Name Role
Terry Bawel Director
Elaine Canning Director
Jim Hoffman Director
Mark Wagoner Director
Jim White Director
Terry Metzger Director
Josh Nace Director
Shanda Gore Director
W. G. SCHMIDT Director
STEPHEN H. TROYER Director

Incorporator

Name Role
EDWARD L. FRITZ Incorporator
ALAN L. EGGLESTON Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HEALTH RESOURCES OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
HRI DENTAL & VISION Active 2029-09-17
PARAMOUNT DENTAL Active 2028-03-17
DENTAL HEALTH OPTIONS Inactive 2013-07-15

Filings

Name File Date
Principal Office Address Change 2024-09-25
Certificate of Assumed Name 2024-09-17
Principal Office Address Change 2024-07-01
Annual Report 2024-07-01
Annual Report 2023-05-25
Principal Office Address Change 2023-05-25
Certificate of Assumed Name 2023-03-17
Annual Report 2022-05-17
Registered Agent name/address change 2021-03-08
Annual Report 2021-03-03

Sources: Kentucky Secretary of State