Name: | BCH, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2010 (15 years ago) |
Authority Date: | 09 Feb 2010 (15 years ago) |
Last Annual Report: | 08 May 2024 (a year ago) |
Organization Number: | 0756249 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 200 CORPORATE BLVD., LAFAYETTE, LA 70508 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
James Guidry, Jr. | Director |
Randal Pilgrim, MD | Director |
Rena Cottam | Director |
Name | Role |
---|---|
Lisha Falk | Officer |
Christopher Pizzi | Officer |
Ross Ott | Officer |
Rob Reilly | Officer |
Name | Role |
---|---|
Lisa Fry | President |
Name | Role |
---|---|
Rena Cottam | Treasurer |
Name | Role |
---|---|
Sarah Crass | Secretary |
Name | Role |
---|---|
Mechelle Frazier | Vice President |
Lisha Falk | Vice President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WELLNESS WORKS | Active | 2030-03-19 |
WELLNESSWORKS | Active | 2030-03-19 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-03-19 |
Assumed Name renewal | 2025-03-19 |
Annual Report | 2024-05-08 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-10 |
Annual Report | 2020-03-19 |
Name Renewal | 2020-03-02 |
Name Renewal | 2020-03-02 |
Annual Report Amendment | 2019-07-23 |
Sources: Kentucky Secretary of State