Search icon

COMPREHENSIVE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1093905663

Authorized Person:

Name:
MR. GEORGE A. WIETMARSCHEN
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5138610999

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State