Search icon

WAYSTAR, INC.

Company Details

Name: WAYSTAR, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2000 (25 years ago)
Authority Date: 02 Feb 2000 (25 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0488190
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 888 WEST MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Officer

Name Role
Matthew Heiman Officer
Steve Oreskovich Officer

Secretary

Name Role
Matthew Heiman Secretary

President

Name Role
Matt Hawkins President

Director

Name Role
Matt Hawkins Director
Steve Oreskovich Director
Matthew Heiman Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
BlueBonnet, LLC Merger
ZIRMED.COM INC. Old Name
TRANSAXIS, INC. Merger
ZIRMED INC. Old Name

Assumed Names

Name Status Expiration Date
WAYSTAR HEALTH Inactive 2023-04-05

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-04
Registered Agent name/address change 2023-02-08
Principal Office Address Change 2022-04-29
Annual Report 2022-04-29
Amendment 2021-09-21
Annual Report 2021-06-02
Annual Report 2020-06-01
Registered Agent name/address change 2020-06-01
Annual Report 2019-08-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H70720P00012 2019-11-05 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_75H70720P00012_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 96816.61
Current Award Amount 96816.61
Potential Award Amount 96816.61

Description

Title CLEARING HOUSE SERVICES AT ACLSU
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: INFORMATION TECHNOLOGY SOFTWARE

Recipient Details

Recipient WAYSTAR, INC.
UEI HXP4Y4K2SJJ3
Recipient Address UNITED STATES, 888 W MARKET ST, STE 400, LOUISVILLE, JEFFERSON, KENTUCKY, 402024016

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 42.22 $332,550 $75,000 461 15 2023-08-02 Final
GIA/BSSC Inactive 39.73 $225,512 $75,000 394 - 2021-11-03 Final

Sources: Kentucky Secretary of State