Search icon

Healthcast US Inc

Company Details

Name: Healthcast US Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 2016 (9 years ago)
Organization Date: 29 Aug 2016 (9 years ago)
Authority Date: 13 Sep 2016 (9 years ago)
Last Annual Report: 28 Apr 2017 (8 years ago)
Organization Number: 0962616
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 112 W Pike St, Covington, KY 41011
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
David Glenn Lawyer Authorized Rep

Officer

Name Role
David Glenn Lawyer Officer

President

Name Role
David Lawyer President

Vice President

Name Role
Tobias Theobald Vice President

Director

Name Role
David Lawyer Director
Tobias Theobald Director

Assumed Names

Name Status Expiration Date
Healthcast US Inc Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-04-28

Sources: Kentucky Secretary of State