Name: | HOOPER INFORMATION SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 28 Mar 2000 (25 years ago) |
Date of Dissolution: | 27 Sep 2018 (6 years ago) |
Date of Status Change: | 27 Sep 2018 (6 years ago) |
Identification Number: | 000111653 |
Place of Formation: | NEW JERSEY |
Principal Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062, USA |
Purpose: | EMPLOY MEDICAL EXAMINERS |
NAICS: | 561311 - Employment Placement Agencies |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | 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 |
---|---|---|
PETE MIRAKIAN | SECRETARY | 560 NORTH ROGERS RD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
TRACY MACKEY | GENERAL COUNSEL | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
HENRY E DUBOIS | CEO/DIRECTOR/PRESIDENT | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
JASON KISNER | ASSISTANT SECRETARY | 560 NORTH ROGERS ROAD OLATHE , KS 66062 USA |
Name | Role | Address |
---|---|---|
JOEY FORD | CONTROLLER | 560 NORTH ROGERS ROAD OLATHE , KS 66062 USA |
Number | Name | File Date |
---|---|---|
201878413570 | Notice of Commencement of Bankruptcy | 2018-09-27 |
201859470550 | Annual Report | 2018-03-01 |
201734974140 | Annual Report | 2017-02-28 |
201693436570 | Annual Report | 2016-03-01 |
201555849650 | Annual Report | 2015-02-27 |
201436006860 | Annual Report | 2014-02-24 |
201312238730 | Annual Report | 2013-02-21 |
201290264170 | Annual Report | 2012-02-28 |
201175299840 | Annual Report | 2011-02-21 |
201059555200 | Annual Report | 2010-02-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State