2024-06-11
|
2024-06-11
|
Address
|
9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2018-06-01
|
2024-06-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-06-01
|
2024-06-11
|
Address
|
9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2016-06-02
|
2018-06-01
|
Address
|
9200 SHELBYVILLE RD, SUITE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2014-06-04
|
2016-06-02
|
Address
|
9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2012-06-25
|
2018-06-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-17
|
2014-06-04
|
Address
|
9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2007-09-17
|
2012-06-25
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-09-17
|
2016-06-02
|
Address
|
9200 SHELBYVILLE RD, STE 700, LOUISVILLE, KY, 40222, USA (Type of address: Principal Executive Office)
|
2007-03-06
|
2011-02-03
|
Name
|
SHPS HEALTH MANAGEMENT SOLUTIONS, INC.
|
2004-08-27
|
2007-09-17
|
Address
|
11405 BLUEGRASS PKWY, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2004-08-27
|
2007-09-17
|
Address
|
11405 BLUEGRASS PKWY, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)
|
2002-06-21
|
2007-09-17
|
Address
|
14770 N. 78TH WAY, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process)
|
2002-06-21
|
2007-03-06
|
Name
|
HEALTH INTERNATIONAL, INC.
|