SHPS, INC.
Branch
Name: | SHPS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1998 (27 years ago) |
Authority Date: | 21 May 1998 (27 years ago) |
Last Annual Report: | 04 May 2015 (10 years ago) |
Branch of: | SHPS, INC., FLORIDA (Company Number P97000107149) |
Organization Number: | 0456850 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9200 Shelbyville Road, Suite 700, LOUISVILLE, KY 40222 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ryland Merle | President |
Name | Role |
---|---|
Jackson Martin | Secretary |
Name | Role |
---|---|
Jackson Martin | Treasurer |
Name | Role |
---|---|
Jackson Martin | Director |
Ryland Merle | Director |
Mehrotra Rishabh | Director |
Piltch Stuart | Director |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
SYKES HEALTHPLAN SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-05-04 |
Annual Report | 2014-06-04 |
Annual Report | 2013-06-03 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 30.81 | $0 | $50,000 | 1133 | 150 | 2012-03-28 | Final |
Sources: Kentucky Secretary of State