Name: | NETSMART OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1999 (26 years ago) |
Authority Date: | 20 Jul 1999 (26 years ago) |
Last Annual Report: | 30 Apr 2007 (18 years ago) |
Organization Number: | 0477446 |
Principal Office: | 570 METRO PLACE NORTH, DUBLIN, OH 43017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES L CONWAY | CEO |
Name | Role |
---|---|
GERALD O KOOP | Director |
JOHN F PHILLIPS | Director |
FRANCIS J CALCAGNO | Director |
JOHN GALLAGER | Director |
JOSEPH SICINSKI | Director |
DR YACOV SHAMASH | Director |
JAMES L CONWAY | Director |
Name | Role |
---|---|
ANTHONY F GRISANTI | Vice President |
Name | Role |
---|---|
ANTHONY F GRISANTI | Treasurer |
Name | Role |
---|---|
ANTHONY F GRISANTI | Secretary |
Name | Role |
---|---|
ANTHONY GRISANTI | Signature |
Name | Role |
---|---|
ANTHONY F GRISANTI | CFO |
Name | Action |
---|---|
CMHC SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2011-08-09 |
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-04-30 |
Annual Report | 2006-08-07 |
Amendment | 2005-11-01 |
Annual Report | 2005-06-01 |
Annual Report | 2003-08-07 |
Annual Report | 2002-06-04 |
Annual Report | 2001-05-01 |
Sources: Kentucky Secretary of State