Search icon

HEALTHLINX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHLINX, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2012 (13 years ago)
Organization Date: 06 Oct 2006 (19 years ago)
Authority Date: 26 Sep 2012 (13 years ago)
Last Annual Report: 25 Feb 2025 (6 months ago)
Organization Number: 0839116
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 163425, Columbus, OH 43216
Place of Formation: OHIO

Officer

Name Role
Matthew P Berry Officer
Paul Ferrell Officer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Director

Name Role
Terrie L Cooper Director

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATTHEW P. BERRY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0983902

Commercial and government entity program

CAGE number:
54ZH7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-04

Contact Information

POC:
MATTHEW P. BERRY
Corporate URL:
http://www.healthlinx.com

Former Company Names

Name Action
HealthLinx Transitional Leadership, Inc Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-07-23
Annual Report 2023-06-26
Principal Office Address Change 2022-08-19
Amended Cert of Authority 2022-08-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE11P00105
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1604.80
Base And Exercised Options Value:
1604.80
Base And All Options Value:
1604.80
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-11-02
Description:
COURT REPORTING SVCS FOR ARBITRATION
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: COURT REPORTING SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State