Name: | DST HEALTH SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1993 (32 years ago) |
Authority Date: | 01 Apr 1993 (32 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0313472 |
Principal Office: | 333 W. 11TH STREET, Kansas City, MO 64105 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kevin R. Brown | Chairman |
Name | Role |
---|---|
Gregg W. Givens | Assistant Treasurer |
Name | Role |
---|---|
A. Stephan Sabino | President |
Name | Role |
---|---|
Kenneth V. Hager | Treasurer |
Name | Role |
---|---|
Randall D. Young | Secretary |
Name | Role |
---|---|
Kenneth V. Hager | Vice President |
David R. Beaulieu | Vice President |
Katherine L. Bland | Vice President |
Name | Role |
---|---|
Thomas L. Hurley | No Title |
Name | Role |
---|---|
A. Stephan Sabino | Director |
Kenneth V. Hager | Director |
Name | Action |
---|---|
CSC HEALTHCARE, INC. | Old Name |
CSC HEALTHCARE SYSTEMS, INC. | Old Name |
CSC TRANSITION, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-04-10 |
Annual Report | 2007-03-07 |
Annual Report | 2006-01-12 |
Amendment | 2005-06-13 |
Annual Report | 2005-04-08 |
Annual Report | 2003-08-05 |
Annual Report | 2002-07-16 |
Annual Report | 2001-06-25 |
Annual Report | 2000-08-14 |
Annual Report | 1999-07-07 |
Sources: Kentucky Secretary of State