Name: | MA-TDC Group ACO Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2022 (3 years ago) |
Organization Date: | 27 May 2021 (4 years ago) |
Authority Date: | 22 Jun 2022 (3 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 1215952 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 39555 Orchard Hill Place, Suite 445, Novi, MI 48375 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Dave McHale | Authorized Rep |
Name | Role |
---|---|
MARCO ADRIAN VANDERLAAN | Director |
DAVID ARMAND MCHALE | Director |
RICHARD ELLIOTT ANDERSON MD | Director |
PAUL AARON MACLELLAN | Director |
ROBERT E WHITE JR | Director |
Name | Role |
---|---|
PAUL AARON MACLELLAN | President |
Name | Role |
---|---|
DAVID ARMAND MCHALE | Secretary |
Name | Role |
---|---|
MARCO ADRIAN VANDERLAAN | Treasurer |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Greg Laidlaw | Assistant Secretary |
Name | Status | Expiration Date |
---|---|---|
ADVANTAGE ACO | Active | 2028-03-07 |
MEDICAL ADVANTAGE ACO | Inactive | 2028-01-20 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Certificate of Withdrawal of Assumed Name | 2023-03-07 |
Certificate of Assumed Name | 2023-03-07 |
Certificate of Assumed Name | 2023-01-20 |
Sources: Kentucky Secretary of State