Search icon

OPTIMUM OUTCOMES, INC.

Branch

Company Details

Name: OPTIMUM OUTCOMES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2010 (15 years ago)
Authority Date: 28 Jan 2010 (15 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Branch of: OPTIMUM OUTCOMES, INC., ILLINOIS (Company Number CORP_62447036)
Organization Number: 0755312
Principal Office: RALEIGH, NC 27616
Place of Formation: ILLINOIS

Director

Name Role
BRETT PALMER Director
Heather MacKenzie Swift Director

President

Name Role
BRETT PALMER President

Registered Agent

Name Role
9900 CORPORATE CAMPUS DRIVE Registered Agent

Secretary

Name Role
HEATHER MACKENZIE SWIFT Secretary

Former Company Names

Name Action
REVENUE CYCLE SOLUTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
OPTIMUM OUTCOMES Inactive 2022-07-10

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-04
Registered Agent name/address change 2022-08-04
Annual Report 2022-06-10
Principal Office Address Change 2021-06-14
Annual Report 2021-06-14
Annual Report 2020-06-10
Principal Office Address Change 2019-06-10
Annual Report 2019-06-10
Annual Report 2018-06-08

CFPB Complaint

Complaint Id Date Received Issue Product
1032906 2014-09-17 Cont'd attempts collect debt not owed Debt collection
Tags Servicemember
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Optimum Outcomes, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2014-09-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-09-22
Consumer Consent Provided N/A

Sources: Kentucky Secretary of State