Name: | HOOPER HOLMES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 18 Nov 1981 (43 years ago) |
Date of Dissolution: | 27 Sep 2018 (7 years ago) |
Date of Status Change: | 27 Sep 2018 (7 years ago) |
Branch of: | HOOPER HOLMES, INC., NEW YORK (Company Number 27454) |
Identification Number: | 000022707 |
Place of Formation: | NEW YORK |
Principal Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062, USA |
Purpose: | HEALTH INFORMATION SERVICES |
Fictitious names: |
Provant Health (trading name, 2018-02-05 - ) |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, persons diagnosed with intellectual and developmental disabilities, or persons with disabilities). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEVEN BALTHAZOR | CFO | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
CHUCK GILLMAN | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
MARK EMKJER | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
RONALD V APARAHAMIAN | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
LARRY R FERGUSON | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
GUS HALAS | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
THOMAS WATFORD | DIRECTOR | 560 NORTH ROGERS ROAD OLATHE , KS 66062 USA |
Name | Role | Address |
---|---|---|
PETE MIRAKIAN | SECRETARY | 560 NORTH ROGERS RD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
HENRY E DUBOIS | CEO/DIRECTOR/PRESIDENT | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Number | Name | File Date |
---|---|---|
201878413110 | Notice of Commencement of Bankruptcy | 2018-09-27 |
201859472590 | Annual Report | 2018-03-01 |
201857663260 | Fictitious Business Name Statement | 2018-02-05 |
201734963630 | Annual Report | 2017-02-28 |
201693435500 | Annual Report | 2016-03-01 |
201555849470 | Annual Report | 2015-02-27 |
201436002880 | Annual Report | 2014-02-24 |
201312238370 | Annual Report | 2013-02-21 |
201290263830 | Annual Report | 2012-02-28 |
201175312620 | Annual Report | 2011-02-21 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State