Name: | Trover Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jul 1995 (30 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000085153 |
Place of Formation: | DELAWARE |
Principal Address: | 9390 BUNSEN PARKWAY, LOUISVILLE, KY, 40220, USA |
Purpose: | INSURANCE SUBROGATION |
Historical names: |
Healthcare Recoveries, Inc. |
Name | Role | Address |
---|---|---|
JEFFREY L MARTIN | TREASURER | 9390 BUNSEN PARKWAY LOUISVILLE, KY 40220 USA |
Name | Role | Address |
---|---|---|
ROBERT G BADER | SECRETARY | 9390 BUNSEN PARKWAY LOUISVILLE, KY 40220 USA |
Name | Role | Address |
---|---|---|
G SCOTT MINGEE | CEO | 9390 BUNSEN PARKWAY LOUISVILLE, KY 40220 USA |
Name | Role | Address |
---|---|---|
MIKE MORRISON | VICE PRESIDENT | 9390 BUNSEN PARKWAY LOUISVILLE, KY 40220 USA |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-04-23 | Healthcare Recoveries, Inc. | Trover Solutions, Inc. |
Number | Name | File Date |
---|---|---|
201752759310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747733840 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693513550 | Annual Report | 2016-03-01 |
201557971070 | Annual Report | 2015-03-24 |
201443113540 | Annual Report | 2014-07-24 |
201439438370 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201322291570 | Annual Report | 2013-06-07 |
201321838640 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290438030 | Annual Report | 2012-02-27 |
201175738880 | Annual Report | 2011-02-28 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State