Search icon

POCATELLO HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POCATELLO HEALTH SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 22 Sep 2006 (19 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 512359
Place of Formation: NEVADA
File Number: 512359
Principal Address: 27101 PUERTA REAL STE 450 MISSION VIEJO, CA 92691
Mailing Address: STE 127 29222 RANCHO VIEJO RD SAN JUAN CAPISTRANO, CA 92675-1049

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

President

Name Role Address Appointed On
Steve Farnsworth President 29222 RANCHO VIEJO RD, SAN JUAN CAPISTRANO, CA 92675-1049 2020-08-27

Secretary

Name Role Address Appointed On Resigned On
Craig Fitch Secretary 29222 RANCHO VIEJO RD, SAN JUAN CAPISTRANO, CA 92675-1049 2023-09-25 2023-09-25
Soon Burnam Secretary 29222 RANCHO VIEJO RD, SAN JUAN CAPISTRANO, CA 92675-1049 2023-09-25 2023-09-25

Director

Name Role Address Appointed On Resigned On
Tyler Hoopes Director 29222 RANCHO VIEJO RD, SAN JUAN CAPISTRANO, CA 92675-1049 2023-09-25 2023-09-25

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LYNN DEAR
User ID:
P3214435
Trade Name:
GATEWAY TRANSITIONAL CARE CENTER

Unique Entity ID

CAGE Code:
6HJV4
UEI Expiration Date:
2014-11-13

Business Information

Activation Date:
2013-11-13
Initial Registration Date:
2012-08-09

Commercial and government entity program

CAGE number:
6HJV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-13

Contact Information

POC:
WENDY RAY-GORNICHEC

National Provider Identifier

NPI Number:
1154089126
Certification Date:
2021-12-07

Authorized Person:

Name:
STEPHEN C. PETROVICH
Role:
EVP, GENERAL COUNSEL
Phone:

Taxonomy:

Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2082333146

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006266892 2025-05-27
Annual Report 0005909735 2024-09-23
Annual Report 0005410249 2023-09-25
Annual Report 0004928247 2022-09-29
Registered Agent Name/Address Change (mass change) 0004907928 2022-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
INL14PB00257
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-04-15
Description:
PORTNEUF PRE-EMPLOYMENT PHYSICALS IGF::OT::IGF
Naics Code:
621491: HMO MEDICAL CENTERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
INL13PB00501
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
360.00
Base And Exercised Options Value:
360.00
Base And All Options Value:
360.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-07-10
Description:
IFD- PRE-EMPLOYMENT PHYSICALS 2013 #3 IGF::OT::IGF
Naics Code:
621491: HMO MEDICAL CENTERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
INL13PB00364
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
360.00
Base And Exercised Options Value:
360.00
Base And All Options Value:
360.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-06-11
Description:
IFD - PRE-EMPLOYMENT PHYSICALS 2013 #2 IGF::OT::IGF
Naics Code:
621491: HMO MEDICAL CENTERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

Motor Carrier Census

DBA Name:
POCATELLO CARE AND REHAB CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(208) 478-3331
Add Date:
2010-07-21
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Antitrust

Parties

Party Name:
John Abreu
Party Role:
Defendant
Party Name:
LHP Hospital Group
Party Role:
Defendant
Party Name:
LHP Hospital Partners
Party Role:
Defendant
Party Name:
LHP Management Services
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2013-12-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 7 Non-party Skyline's Motion to Quash. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
PDF File:
Opinion Date:
2013-09-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 4 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 16 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 25 Motion to Dismiss for Failure to State a Claim; finding as moot 32 Motion to Strike. Further, the newly added defendants, Portneuf Health Care Foundation, Inc., LHP Management Services, LLC, Pocatello Hospital, LLC, Pocatello Health System, LLC, Pocatello Health Services, LLC, LHP Pocatello, LLC, and LHP Hospital Partners, Inc. are DISMISSED WITHOUT PREJUDICE from this action. The original Defendants Norman Stephens, John Abreuand LHP Hospital Group remain in this action. Pursuant to this Courts 4/3/2013 order, Defendants have 21 days from the date of entry of this order to respond to non-party Skylines Motion to Quash (Dkt. 7). Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
42:1983 Civil Rights Act
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
POCATELLO HEALTH SERVICES, INC.
Party Role:
Defendant
Party Name:
United States Army
Party Role:
Defendant
Party Name:
Waltraud Winterfeld
Party Role:
Plaintiff
Party Name:
Does I-X
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2023-10-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Defendants Motion to Stay Proceedings (Dkt. 10) is DENIED. Defendants Gateway Transitional Care, Travis Jacobsen, and Gavin Monteath are directed to file their responsive pleading to Plaintiffs complaint within fourteen (14) days of the issuance of this order. See Fed. R. Civ. P. 12(a). Signed by Judge Amanda K Brailsford. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Idaho Secretary of State