Search icon

HCEI, INC.

Company Details

Name: HCEI, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1990 (35 years ago)
Authority Date: 18 Jun 1990 (35 years ago)
Last Annual Report: 05 Jun 2015 (10 years ago)
Organization Number: 0274132
Principal Office: 2601 METROPOLIS PARKWAY, SUITE 200, PLAINFIELD, IN 46168
Place of Formation: INDIANA

President

Name Role
Joy Casterton President

Treasurer

Name Role
Debra Voliva Treasurer

Director

Name Role
Harry Thompson Director
Thomas Kaercher Director
Joseph DeVenuto Director
Donald Dorsey Director
ROBERT HESTER Director
Carol Steltencamp Director
JOHN W. COLLIER, M.D. Director
LYNN DAY, M.D. Director
RICHARD MCNABB, M.D. Director
Mark Carter Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Joy Casterton CEO

Secretary

Name Role
Edgar Lantis Secretary

Former Company Names

Name Action
HEALTH CARE EXCEL, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY MEDICAL REVIEW ORGANIZATION Inactive 2003-07-15

Filings

Name File Date
Agent Resignation 2019-08-27
App. for Certificate of Withdrawal 2016-06-02
Annual Report 2015-06-05
Amendment 2015-03-06
Annual Report 2014-06-12
Principal Office Address Change 2013-07-16
Annual Report 2013-07-15
Annual Report 2012-06-15
Annual Report 2011-05-09
Registered Agent name/address change 2010-09-01

Sources: Kentucky Secretary of State