Search icon

ADVANCEDMD, INC.

Company Details

Name: ADVANCEDMD, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2014 (11 years ago)
Authority Date: 04 Apr 2014 (11 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0883983
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 10876 SOUTH RIVER FRONT PARKWAY, SUITE 400, SOUTH JORDAN, UT 84095
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
David L. Green Secretary

Director

Name Role
David L. Green Director
Dara Steele-Belkin Director
Troy Young Director
Amanda Hansen Director
Mandeep Gill Director

Treasurer

Name Role
Josh Whipple Treasurer

President

Name Role
Amanda Hansen President

Officer

Name Role
Dara Steele-Belkin Officer

Former Company Names

Name Action
ADP ADVANCEDMD, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-07
Annual Report 2022-05-02
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report 2019-04-27
Registered Agent name/address change 2018-11-19
Annual Report 2018-06-04
Annual Report 2017-04-24
Annual Report Return 2016-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900023 Other Contract Actions 2019-01-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-01-25
Termination Date 2019-07-01
Date Issue Joined 2019-01-25
Section 1441
Sub Section BC
Status Terminated

Parties

Name NEW HOPE COUNSELING & RECOVERY
Role Plaintiff
Name ADVANCEDMD, INC.
Role Defendant

Sources: Kentucky Secretary of State