Search icon

COMPREHENSIVE HOLDINGS, INC.

Company Details

Name: COMPREHENSIVE HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1997 (28 years ago)
Authority Date: 23 May 1997 (28 years ago)
Last Annual Report: 07 Mar 2011 (14 years ago)
Organization Number: 0433435
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 820 MAPLE AVENUE, NEWPORT, KY 41071
Place of Formation: OHIO

Vice President

Name Role
Rob J Strickmeyer Vice President
Ned Mehlman Vice President
Damodhar P Suresh Vice President
Stuart A Steinberg Vice President
Sheldon L Brownstein Vice President
Jeffrey D Reichard Vice President
Daniel A Tramuta Vice President

Director

Name Role
Ned Mehlman Director
Rob J Strickmeyer Director
Sheldon L. Brownhein Director
Damodhar P. Suresh Director
Jeffrey D Reichard Director

President

Name Role
Joe N Hackworth President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COMPREHENSIVE CARDIOLOGY CONSULTANTS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2012-02-28
Annual Report 2011-03-07
Amendment 2010-07-14
Annual Report 2010-04-08
Annual Report 2009-01-26
Annual Report 2008-03-03
Annual Report 2007-01-29
Annual Report 2006-02-20
Statement of Change 2005-05-12
Annual Report 2005-03-29

Sources: Kentucky Secretary of State