Search icon

HEALTHTRACKRX INDIANA, INC.

Company Details

Name: HEALTHTRACKRX INDIANA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2010 (15 years ago)
Authority Date: 04 Oct 2010 (15 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0772692
Principal Office: 3905 VINCENNES ROAD, STE 104, INDIANAPOLIS, IN 46268
Place of Formation: INDIANA

Director

Name Role
John K. Granger, MD Director
William L. Dietz Director
Robert York Director
Elizabeth Lilly Director
John McCarthy Director
Martin Price Director
David Sampair Director

Registered Agent

Name Role
CT Corporation System Registered Agent

Secretary

Name Role
Harold "Hank" Greenberg Secretary

Officer

Name Role
Martin Price Officer
Stephanie Bywater Officer
Lynn Neff Officer
Kyle Rhoad Officer
John Moore Officer

Treasurer

Name Role
Cary McNamara Treasurer

Former Company Names

Name Action
AMERICAN INSTITUTE OF TOXICOLOGY, INC Old Name

Assumed Names

Name Status Expiration Date
HEALTHTRACKRX AT LAPORT Active 2030-02-13
HEALTHTRACKRX OF LOUISVILLE Active 2030-01-21
HEALTHTRACKRX Active 2027-07-11

Filings

Name File Date
Certificate of Assumed Name 2025-02-13
Certificate of Assumed Name 2025-01-21
Registered Agent name/address change 2024-06-11
Replacement Cert of Auth 2024-06-11
Annual Report 2024-06-11
Revocation of Certificate of Authority 2023-10-04
Certificate of Assumed Name 2022-07-11
Amendment 2022-06-24
Annual Report 2022-04-27
Annual Report 2021-06-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 26.81 $45,500,000 $2,500,000 0 230 2024-09-26 Prelim

Sources: Kentucky Secretary of State