Search icon

IHC HEALTH SERVICES, INC.

Company Details

Name: IHC HEALTH SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Nonprofit Corporation
Status: Active-Good Standing
Date of registration: 27 Jan 1983 (42 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 226254
Place of Formation: UTAH
File Number: 226254
Principal Address: 36 S STATE SUITE 2200 SALT LAKE CITY, UT 84111
Mailing Address: STE 2200 36 S STATE ST SALT LAKE CITY, UT 84111-1470

President

Name Role Address Appointed On Resigned On
Robert K Allen President 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-02-01 2024-01-02
A. Marc Harrison President 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2020-12-30 2023-02-01
SUSAN M ROBEL President 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2024-01-02 No data

Director

Name Role Address Appointed On
F ANN MILLNER Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111-1470 2024-01-02
MATT C PACKARD Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2024-01-02

Treasurer

Name Role Address Appointed On
CLAY L Ashdown Treasurer 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2024-01-02

Secretary

Name Role Address Appointed On
GREG J MATIS Secretary 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2024-01-02

Agent

Name Role Address
INCORP SERVICES, INC. Agent 1310 S VISTA AVE, STE 28, BOISE, ID 83705

Filing

Filing Name Filing Number Filing date
Annual Report 0006072175 2025-01-16
Annual Report 0005533375 2024-01-02
Annual Report 0005087625 2023-02-01
Registered Agent Name/Address Change (mass change) 0004642706 2022-03-08
Annual Report 0004585935 2022-01-31
Registered Agent Name/Address Change (mass change) 0004468111 2021-10-29
Annual Report 0004110726 2020-12-30
Annual Report 0003699642 2019-12-04
Annual Report 0003389797 2019-01-08
Annual Report 0001829524 2017-11-21

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_10-cv-00387 Judicial Publications - Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name CASSIA REGIONAL MEDICAL CENTER
Role Defendant
Name IHC HEALTH SERVICES, INC.
Role Defendant
Name Intermountain Health Care
Role Defendant
Name Intermountain Healthcare
Role Defendant
Name ROSSMAN LAW GROUP, PLLC
Role Interpleader
Name Cindy Hurst
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_10-cv-00387-0
Date 2011-09-15
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 15 Motion for Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-1
Date 2011-11-08
Notes ORDER SETTING TRIAL. Motions in Limine due by 2/15/2012. In cases involving serious Daubert issues, the parties shall contact Jeff Severson on or before December 9, 2011 to determine whether a hearing is necessary. The parties agree that they shall notify the Court on or before February 6, 2012 that the case has either settled or will definitely go to trial.Jury Trial set for 3/19/2012 01:30 PM in Pocatello - District Courtroom before Judge B. Lynn Winmill. Telephonic Pretrial Conference set for 2/29/2012 03:00 PM in Boise Chambers before Judge B. Lynn Winmill. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-2
Date 2011-11-15
Notes MEMORANDUM DECISION AND ORDER granting 39 Motion to Withdraw as Attorney. Attorney Chad Matthew Nicholson and Eric S Rossman terminated as counsel for Plaintiff Hurst. Withdrawing counsel shall continue to represent Plaintiff until proof of service of this Order on the client has been filed with the Court. Plaintiff shall have 21 days from the filing of the proof of service by the withdrawing attorney to file written notice with the Court stating how andby whom it will be represented. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-3
Date 2012-06-12
Notes MEMORANDUM DECISION AND ORDER denying 55 Motion for Attorney Fees/for Relief Pursuant to I.C.§ 3-205. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-4
Date 2012-07-31
Notes ORDER denying 60 Rossman Law Group, PLLCs Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-5
Date 2012-09-12
Notes ORDER granting 64 Stipulation of Dismissal. All claims and causes of action of Plaintiff against Defendants are hereby DISMISSED WITH PREJUDICE. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_10-cv-00387-6
Date 2012-09-12
Notes JUDGMENT entered and this case is dismissed in its entirety. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 02 Apr 2025

Sources: Idaho Secretary of State