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 (6 years ago) |
Date of Status Change: | 27 Sep 2018 (6 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 |
NAICS: | 624190 - Other Individual and Family Services |
Fictitious names: |
Provant Health (trading name, 2018-02-05 - ) |
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 Oct 2024
Sources: Rhode Island Department of State