Name: | CARECENTRIX, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1998 (27 years ago) |
Authority Date: | 02 Oct 1998 (27 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0462956 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 20 CHURCH STREET, SUITE 1200, HARTFORD, CT 06103 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gisele Molloy | Secretary |
Name | Role |
---|---|
Phillip Shiver | Treasurer |
Name | Role |
---|---|
Steven Horowitz | Director |
Phillip Shiver | Director |
Gisele Molloy | Director |
Name | Role |
---|---|
Steven Horowitz | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
GENTIVA CARECENTRIX, INC. | Old Name |
OLSTEN NETWORK MANAGEMENT, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARECENTRIX | Inactive | 2010-03-29 |
GENTIVA HEALTH SERVICES 5 | Inactive | 2005-03-01 |
GENTIVA FIVE | Inactive | 2005-03-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-14 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-29 |
Annual Report Amendment | 2019-07-09 |
Annual Report | 2019-06-27 |
Annual Report | 2018-05-17 |
Principal Office Address Change | 2017-06-19 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State