Search icon

SHPS, INC.

Branch

Company Details

Name: SHPS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jan 2006 (19 years ago)
Date of Dissolution: 26 Oct 2016 (9 years ago)
Date of Status Change: 26 Oct 2016 (9 years ago)
Branch of: SHPS, INC., FLORIDA (Company Number P97000107149)
Identification Number: 000152846
Place of Formation: FLORIDA
Principal Address: 9200 SHELBYVILLE RD SUITE 700, LOUISVILLE, KY, 40222, USA
Purpose: HOLDING COMPANY

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RYLAND MERLE PRESIDENT 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA

TREASURER

Name Role Address
JACKSON MARTIN TREASURER 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA

SECRETARY

Name Role Address
JACKSON MARTIN SECRETARY 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA

DIRECTOR

Name Role Address
JACKSON MARTIN DIRECTOR 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA
RYLAND MERLE DIRECTOR 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA
MEHROTRA RISHABH DIRECTOR 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA
PILTCH STUART DIRECTOR 9200 SHELBYVILLE RD, SUITE 700 LOUISVILLE, KY 40222 USA

Filings

Number Name File Date
201611042830 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601484750 Revocation Notice For Failure to File An Annual Report 2016-07-07
201554864140 Annual Report 2015-02-10
201435153150 Annual Report 2014-02-06
201325044380 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313226510 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310940770 Annual Report 2013-02-05
201288076020 Annual Report 2012-01-17
201174803840 Annual Report 2011-02-12
201174191000 Miscellaneous Filing (Fee Applicable) 2011-01-31

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State