ASCO Healthcare, Inc.

Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THOMAS R MARSH | TREASURER | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
LEO (TRACY) P FINN, III | SECRETARY | 100 E. RIVERCENTER BLVD. STE 1600 COVINGTON, KY 41011 USA |
Name | Role | Address |
---|---|---|
REGIS T ROBBINS | PRESIDENT | 100 E. RIVERCENTER BLVD., STE 1600 COVINGTON, KY 41011- USA |
Name | Role | Address |
---|---|---|
THOMAS R MARSH | DIRECTOR | 100 E. RIVERCENTER BLVD, STE 1600 COVINGTON, KY 41011 USA |
LEO(TRACY) P FINN, III | DIRECTOR | 100 E RIVERCENTER BLVD. STE 1600 COVINGTON, KY 41011 USA |
REGIS T ROBBINS | DIRECTOR | 100 E. RIVERCENTER BLVD., STE 1600 COVINGTON, KY 41011 USA |
Number | Name | File Date |
---|---|---|
201186940090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182391850 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201064363050 | Annual Report | 2010-07-01 |
201063115650 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200942327270 | Annual Report | 2009-02-18 |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Rhode Island Department of State