Name: | HEALTHCARE COST CONTAINMENT UNITED ASSOCIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2007 (17 years ago) |
Authority Date: | 15 Nov 2007 (17 years ago) |
Last Annual Report: | 24 Oct 2022 (2 years ago) |
Branch of: | HEALTHCARE COST CONTAINMENT UNITED ASSOCIATION, INC., FLORIDA (Company Number N07056) |
Organization Number: | 0678762 |
Principal Office: | 9010 SW 137TH AVE, SUITE 213, MIAMI, FL 33186 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Carlos Garcia | President |
Name | Role |
---|---|
Krsytle Orozco | Secretary |
Name | Role |
---|---|
Lissette Tucker | Director |
Name | Action |
---|---|
HEALTH CARE CREDIT UNION ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2024-02-21 |
Replacement Cert of Auth | 2022-10-24 |
Annual Report | 2022-10-24 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-07-09 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-21 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-02 |
Sources: Kentucky Secretary of State