CenterWell Health Services (USA), LLC

Name: | CenterWell Health Services (USA), LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 13 Feb 2013 (12 years ago) |
Financial Date End: | 28 Feb 2026 |
Entity Number: | 374106 |
Place of Formation: | DELAWARE |
File Number: | 374106 |
Principal Address: | 680 SOUTH FOURTH STREET LOUISVILLE, KY 40202 |
Mailing Address: | 500 WEST MAIN STREET LOUISVILLE, KY 40202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOSEPH M. RUSCHELL | Manager | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2023-08-31 | No data |
David Gieringer | Manager | 3350 RIVERWOOD PKWY SE, ATLANTA, GA 30339-3314 | 2021-01-11 | 2023-01-31 |
SUSAN MARIE DIAMOND | Manager | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2023-08-31 | 2024-01-03 |
SUSAN ELIZABETH BENOIT | Manager | 500 W MAIN ST, LOUISVILLE, KY 40202 | 2023-08-31 | 2024-01-03 |
Susan Marie Diamond | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | 2025-01-09 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CenterWell Health Services Holding Corp. | Member | 3350 RIVERWOOD PKWY SE, ATLANTA, GA 30339-3314 | 2023-01-31 | 2023-08-31 |
Filing Name | Filing Number | Filing date |
---|---|---|
Registered Agent Name/Address Change (mass change) | 0006271826 | 2025-05-27 |
Annual Report | 0006059027 | 2025-01-09 |
Annual Report | 0005534545 | 2024-01-03 |
Amendment of Foreign Registration Statement | 0005384984 | 2023-08-31 |
Annual Report | 0005086426 | 2023-01-31 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Idaho Secretary of State