Search icon

INTERMOUNTAIN HEALTH CARE, INC.

Company Details

Name: INTERMOUNTAIN HEALTH CARE, INC.
Jurisdiction: Idaho
Legal type: Foreign Nonprofit Corporation
Status: Active-Good Standing
Date of registration: 09 Sep 1996 (29 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 357761
Place of Formation: UTAH
File Number: 357761
Principal Address: 36 S STATE ST STE 2200 SALT LAKE CITY, UT 84111
Mailing Address: STE 2200 36 S STATE ST SALT LAKE CITY, UT 84111-1470

Vice President

Name Role Address Appointed On Resigned On
Albert R Zimmerli Vice President 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2020-09-03 2023-08-03

Director

Name Role Address Appointed On
Michael O Leavitt Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03
Michael Fordyce Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03
Ann Millner Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03
Crystal Maggelet Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03
Gordon J Howie Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03
Daniel G Gomez Director 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111-1470 2023-08-03

Treasurer

Name Role Address Appointed On
Janie Wade Treasurer 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03

Secretary

Name Role Address Appointed On
Greg J. Matis Secretary 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03

Agent

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

President

Name Role Address Appointed On
Robert W Allen President 36 SOUTH STATE STREET, SUITE 2200, SALT LAKE CITY, UT 84111 2023-08-03

Filing

Filing Name Filing Number Filing date
Annual Report 0005929752 2024-10-04
Annual Report 0005347936 2023-08-03
Annual Report 0004946074 2022-10-07
Registered Agent Name/Address Change (mass change) 0004648330 2022-03-08
Registered Agent Name/Address Change (mass change) 0004462856 2021-10-28
Annual Report 0004431558 2021-09-30
Annual Report 0003995396 2020-09-03
Annual Report 0003699705 2019-12-04
Annual Report 0002528661 2018-07-31
Annual Report 0002528659 2017-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100592 Trademark 2011-12-01 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-01
Termination Date 2012-02-27
Section 1121
Status Terminated

Parties

Name SCENTSY, INC.
Role Plaintiff
Name INTERMOUNTAIN HEALTH CARE, INC.
Role Defendant
1400509 Medical Malpractice 2014-11-25 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-11-25
Termination Date 2016-01-14
Date Issue Joined 2015-02-09
Pretrial Conference Date 2015-07-30
Section 1332
Sub Section MM
Status Terminated

Parties

Name BAKER,
Role Plaintiff
Name INTERMOUNTAIN HEALTH CARE, INC.
Role Defendant

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State