Name: | Nationwide Better Health Holding Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 31 Jul 2006 (19 years ago) |
Date of Dissolution: | 14 Mar 2019 (6 years ago) |
Date of Status Change: | 14 Mar 2019 (6 years ago) |
Identification Number: | 000157681 |
Place of Formation: | OHIO |
Principal Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA |
Mailing Address: | ONE NATIONWIDE PLAZA(1-38-401), COLUMBUS, OH, 43215, USA |
Purpose: | THE COMPANY IS A HOLDING COMPANY FOR THE HEALTH AND PRODUCTIVITY OPERATIONS OF NATIONWIDE. |
Historical names: |
Nationwide Better Health, Inc. |
NAICS
621498 All Other Outpatient Care CentersThis U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (i.e., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TERRI L. HILL | PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TERRI L. HILL | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-11-12 | Nationwide Better Health, Inc. | Nationwide Better Health Holding Company |
Number | Name | File Date |
---|---|---|
201988628510 | Application for Certificate of Withdrawal | 2019-03-14 |
201985160680 | Annual Report | 2019-01-25 |
201866651850 | Annual Report | 2018-05-22 |
201866652370 | Annual Report | 2018-05-22 |
201866652460 | Annual Report | 2018-05-22 |
201866652550 | Annual Report | 2018-05-22 |
201866651490 | Reinstatement | 2018-05-22 |
201588651080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576080470 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435482430 | Annual Report | 2014-02-12 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State