Name: | INDIANA HEALTH INFORMATION EXCHANGE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 2018 (7 years ago) |
Authority Date: | 04 May 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (17 days ago) |
Organization Number: | 1020078 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 846 NORTH SENATE AVENUE, SUITE 110, INDIANAPOLIS, IN 46202 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Patrick McGill | President |
Name | Role |
---|---|
Angela Hutson-Stone | Vice President |
Name | Role |
---|---|
Rick Diaz | Treasurer |
Name | Role |
---|---|
Paul Babcock | Secretary |
Name | Role |
---|---|
Paul Babcock | Director |
Brian Shockney | Director |
Angela Hutson-Stone | Director |
Patrick McGill | Director |
Virginia Caine | Director |
Lori Price | Director |
Lindsay Weaver | Director |
Mitch Roob | Director |
Rick Diaz | Director |
Darshan Shah | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-04-15 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2023-05-24 |
Replacement Cert of Auth | 2022-10-26 |
Annual Report | 2022-10-26 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-06-23 |
Annual Report | 2020-02-27 |
Annual Report | 2019-05-28 |
Sources: Kentucky Secretary of State