Search icon

CONDUENT HEALTHCARE PROVIDER CONSULTING SOLUTIONS, INC.

Company Details

Name: CONDUENT HEALTHCARE PROVIDER CONSULTING SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 2000 (25 years ago)
Authority Date: 06 Oct 2000 (25 years ago)
Last Annual Report: 05 Jun 2017 (8 years ago)
Organization Number: 0503297
Principal Office: 2828 N HASKELL AVE, BLDG 1 FL 10, DALLAS, TX 75204
Place of Formation: MICHIGAN

Vice President

Name Role
STEPHANIE GROSSMAN Vice President
J MICHAEL PEFFER Vice President
DAVID H BYWATER Vice President
DAVID R JARRETT, JR Vice President
DEREK B HALLIBURTON Vice President
TROY ANDERSON Vice President
NANCY P VINEYARD Vice President
CONNIE L HARVEY Vice President

Director

Name Role
J MICHAEL PEFFER Director
BRIAN J. WALSH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
JOHN F RIVERA Assistant Treasurer

President

Name Role
CONNIE HARVEY President

Treasurer

Name Role
BRIAN J. WALSH Treasurer

Assistant Secretary

Name Role
STEPHANIE GROSSMAN Assistant Secretary

Secretary

Name Role
J MICHAEL PEFFER Secretary

Former Company Names

Name Action
XEROX CONSULTANT COMPANY, INC. Old Name
ACS CONSULTANT COMPANY, INC. Old Name
SUPERIOR CONSULTANT COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
XEROX CONSULTANT COMPANY, INC. Inactive 2022-06-21
ACS CONSULTANT COMPANY, INC. Inactive 2017-04-20
ACS HEALTHCARE SOLUTIONS Inactive 2015-02-10
SUPERIOR CONSULTANT COMPANY Inactive 2015-02-10

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Certificate of Withdrawal of Assumed Name 2017-12-19
Certificate of Assumed Name 2017-06-21
Annual Report 2017-06-05
Amendment 2017-04-28
Annual Report 2016-05-26
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report 2015-07-13
Annual Report 2014-06-12

Sources: Kentucky Secretary of State