MedCom Care Management, Inc.

Name | Role | Address |
---|---|---|
HENRY J MILTENBERGER JR. | PRESIDENT | 2100 COVINGTON CENTER COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
LYNN L. BRAYMAN | TREASURER | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
CRAIG M HUVAL | SECRETARY | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
SHELLEY P. LAMPARD | VICE PRESIDENT | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
JUDY C SCHOTT | ASSISTANT SECRETARY | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
SHELLEY P. LAMPARD | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
DOUGLAS J. LAYMAN | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
HENRY J MILTENBERGER JR. | DIRECTOR | 2100 COVINGTON CENTRE COVINGTON, LA 70433 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2013-02-19 | MedCom Care Management, Inc. | MEDCOM CARE MANAGEMENT, LLC on 02-19-2013 |
Number | Name | File Date |
---|---|---|
201311592040 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289229290 | Annual Report | 2012-02-08 |
201178378010 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174560770 | Annual Report | 2011-02-08 |
201057996690 | Annual Report | 2010-02-05 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: Rhode Island Department of State