Name: | Healthcare, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2021 (4 years ago) |
Organization Date: | 24 Sep 2014 (11 years ago) |
Authority Date: | 07 Sep 2021 (4 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 1167474 |
Principal Office: | 3401 N Miami Ave Ste 205, Miami, FL 33127 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffery Boyd | Director |
Linda Ventresca | Director |
Brian Laibow | Director |
David Solomon | Director |
David Blundin | Director |
Jose Vargas | Director |
Jeffery Boyd | Director |
Jose Vargas | Director |
James Sanger | Director |
Donald Loonam | Director |
Name | Role |
---|---|
Jose Vargas | Authorized Rep |
Name | Role |
---|---|
Donald Loonam | Officer |
Bryan Lewis | Officer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sean Taylor | CEO |
Name | Role |
---|---|
Mark Henrikson | Secretary |
Bryan Lewis | Secretary |
Name | Role |
---|---|
David Easley | CFO |
Bryan Lewis | CFO |
Name | Role |
---|---|
Jose Vargas | President |
Name | Role |
---|---|
Bryan Lewis | Treasurer |
Name | Role |
---|---|
David Easley | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report Amendment | 2023-06-30 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Sources: Kentucky Secretary of State