Search icon

CHAMBERLIN, EDMONDS & ASSOCIATES, INC.

Company Details

Name: CHAMBERLIN, EDMONDS & ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 1997 (28 years ago)
Authority Date: 17 Jan 1997 (28 years ago)
Last Annual Report: 01 Jul 2015 (10 years ago)
Organization Number: 0427236
Principal Office: 3055 LEBANON PIKE, SUITE 1000, NASHVILLE, TN 37214
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Gregory Stevens Secretary

Treasurer

Name Role
Randy Giles Treasurer

Initial Director

Name Role
Gregory Stevens Initial Director

President

Name Role
Neil de Crescenzo President

Assistant Secretary

Name Role
Lowell Stokes Assistant Secretary
Denise Ceule Assistant Secretary

Vice President

Name Role
Jeff Kerley Vice President
Bryan Follis Vice President

Filings

Name File Date
Agent Resignation 2018-10-29
Revocation of Certificate of Authority 2016-10-01
Principal Office Address Change 2015-07-07
Annual Report 2015-07-01
Annual Report 2014-06-04
Annual Report Return 2014-04-18
Annual Report 2013-06-17
Annual Report Return 2013-03-20
Annual Report 2012-08-13
Annual Report 2011-06-30

Sources: Kentucky Secretary of State