Name: | HOOPER HOLMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Feb 1938 (87 years ago) |
Branch of: | HOOPER HOLMES, INC., NEW YORK (Company Number 27454) |
Business ID: | 305816 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 560 NORTH ROGERS ROADOLATHE, KS 66062 |
Historical names: |
Provant Health |
Name | Role | Address |
---|---|---|
HENRY E. DUBOIS | Director | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
Name | Role | Address |
---|---|---|
HENRY E. DUBOIS | President | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
MARK CLERMONT | President | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
Name | Role | Address |
---|---|---|
HENRY E. DUBOIS | Chief Executive Officer | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
Name | Role | Address |
---|---|---|
KEVIN JOHNSON | Chief Financial Officer | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
STEVEN BALTHAZOR | Chief Financial Officer | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
Name | Role | Address |
---|---|---|
PETE MIRAKIAN | Secretary | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR/RA |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2019-06-11 | Agent Resignation For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-11 | Annual Report For HOOPER HOLMES, INC. |
Fictitious Name Registration | Filed | 2018-01-19 | Fictitious Name Registration For HOOPER HOLMES, INC. |
Annual Report | Filed | 2017-04-14 | Annual Report For HOOPER HOLMES, INC. |
Annual Report | Filed | 2016-04-15 | Annual Report For HOOPER HOLMES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-04-10 | Annual Report For HOOPER HOLMES, INC. |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State