Search icon

CIOX HEALTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIOX HEALTH, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2001 (24 years ago)
Authority Date: 07 Nov 2001 (24 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0525150
Industry: Miscellaneous Repair Services
Number of Employees: Large (100+)
Principal Office: 2222 W. Dunlap Ave, Suite 250, Phoenix, AZ 85120
Place of Formation: GEORGIA

Organizer

Name Role
JOHN SMART Organizer

Manager

Name Role
Brian Murphy Manager
Pete McCabe Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
HEALTHPORT TECHNOLOGIES, LLC Old Name
SMART DOCUMENT SOLUTIONS, LLC Old Name
JAS IMAGING, LLC Old Name

Assumed Names

Name Status Expiration Date
DATAVANT GROUP Active 2028-10-25

Filings

Name File Date
Annual Report 2024-06-20
Certificate of Assumed Name 2023-10-25
Annual Report 2023-05-16
Principal Office Address Change 2023-05-16
Annual Report 2022-06-14

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 13
Executive 2025-02-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 26
Executive 2025-02-10 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 13
Executive 2025-02-07 2025 Cabinet of the General Government Unified Prosecutorial System Miscellaneous Services Printing Paid To Ven-1099 Rept 11.07
Executive 2025-02-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 28

Sources: Kentucky Secretary of State