Name: | Spero Health, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2018 (7 years ago) |
Organization Date: | 22 Nov 2017 (7 years ago) |
Authority Date: | 01 Mar 2018 (7 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 1010392 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 155 FRANKLIN RD, STE 430, BRENTWOOD, TN 37027 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROCK MORPHIS | Director |
GRAHAM HUNTER | Director |
BRUCE CROSBY | Director |
STEVEN J PRIEST | Director |
J P ENGELBRECHT | Director |
WILLIAM H FRIST | Director |
MARK S GOLD | Director |
Name | Role |
---|---|
RICHARD ADAMS | Registered Agent |
Cason Wittig | Registered Agent |
Name | Role |
---|---|
Steven J Priest | President |
Name | Role |
---|---|
Richard D Adams | Secretary |
Name | Role |
---|---|
Cason Wittig | Authorized Rep |
Rick Adams | Authorized Rep |
Name | Role |
---|---|
Cason Wittig | Accountant |
Name | Role |
---|---|
Rick Adams | CFO |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Annual Report | 2023-01-12 |
Registered Agent name/address change | 2023-01-12 |
Annual Report | 2022-01-26 |
Principal Office Address Change | 2021-03-02 |
Annual Report | 2021-03-02 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State