Search icon

Med-Pass, Incorporated

Company Details

Name: Med-Pass, Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 12 May 2020 (5 years ago)
Date of Dissolution: 18 Jun 2024 (10 months ago)
Date of Status Change: 18 Jun 2024 (10 months ago)
Identification Number: 001707756
Place of Formation: OHIO
Principal Address: 6700 HOLLISTER ST, HOUSTON, TX, 77040, USA
Mailing Address: ONE REYNOLDS WAY, KETTERING, OH, 45430, USA
Purpose: SELLING FORMS, MANUALS, REFERENCE MATERIALS, EDUCATIONAL VIDEOS AND OTHER RELATED PRODUCTS IN THE HEALTHCARE INDUSTRY

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHRISTOPHER WALSH PRESIDENT 1 REYNOLDS WAY KETTERING, OH 45430 USA

TREASURER

Name Role Address
SHERI ROBINSON TREASURER 6700 HOLLISTER ST HOUSTON, TX 77040 USA

SECRETARY

Name Role Address
PAM LUGO SECRETARY 6700 HOLLISTER ST HOUSTON, TX 77040 USA

CEO

Name Role Address
NORMAN TOMMY BARRAS CEO 6700 HOLLISTER ST HOUSTON, TX 77040 USA

VICE PRESIDENT

Name Role Address
MARK BALES VICE PRESIDENT 1 REYNOLDS WAY KETTERING, OH 45430 USA

DIRECTOR

Name Role Address
JAMES JACKSON DIRECTOR 6700 HOLLISTER ST HOUSTON, TX 77040 USA

Filings

Number Name File Date
202456024810 Application for Certificate of Withdrawal 2024-06-18
202343623560 Annual Report 2023-12-29
202225151860 Annual Report 2022-12-13
202210747980 Annual Report 2022-02-14
202198463410 Annual Report 2021-06-21
202197033560 Revocation Notice For Failure to File An Annual Report 2021-05-19
202040014670 Application for Certificate of Authority 2020-05-12

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State