Search icon

CONCENTRA HEALTH SERVICES, INC.

Company Details

Name: CONCENTRA HEALTH SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2016 (9 years ago)
Authority Date: 01 Feb 2016 (9 years ago)
Last Annual Report: 14 Jan 2025 (3 months ago)
Organization Number: 0942998
Number of Employees: Small (0-19)
Principal Office: 5080 Spectrum Dr., 1200 W Tower, Addison, TX 75001
Place of Formation: NEVADA

Officer

Name Role
William Keith Newton Officer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Timothy F Ryan Secretary

Treasurer

Name Role
Su Zan Nelson Treasurer

President

Name Role
Matthew T DiCanio President

Director

Name Role
Timothy F Ryan Director

Assumed Names

Name Status Expiration Date
CONCENTRA MEDICAL COMPLIANCE ADMINISTRATION Active 2028-04-28

Filings

Name File Date
Annual Report 2025-01-14
Principal Office Address Change 2025-01-14
Annual Report 2024-04-19
Certificate of Assumed Name 2023-04-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-05-18
Annual Report 2020-03-23
Annual Report 2019-06-19
Annual Report 2018-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100001 Patent 2021-01-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-04
Termination Date 2024-04-03
Date Issue Joined 2022-11-18
Section 0271
Status Terminated

Parties

Name NAVIENT SOLUTIONS, LLC
Role Defendant
Name RIGGS
Role Plaintiff
Name WOOLLEY
Role Plaintiff
Name CONCENTRA HEALTH SERVICES, INC.
Role Defendant
Name GARROUZOO, INC.
Role Plaintiff
Name MILA INTERNATIONAL, INC.
Role Defendant

Sources: Kentucky Secretary of State