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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gregory Stevens | Secretary |
Name | Role |
---|---|
Randy Giles | Treasurer |
Name | Role |
---|---|
Gregory Stevens | Initial Director |
Name | Role |
---|---|
Neil de Crescenzo | President |
Name | Role |
---|---|
Lowell Stokes | Assistant Secretary |
Denise Ceule | Assistant Secretary |
Name | Role |
---|---|
Jeff Kerley | Vice President |
Bryan Follis | Vice President |
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