Name: | Newport Health Network, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Sep 2009 (15 years ago) |
Business ID: | 955245 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 5990 GREENWOOD PLAZA, SUITE 120GREENWOOD VILLAGE, CO 80111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kyle Kennedy | President | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Paul Thompson | Director | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Valentin Chapero | Director | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Kyle Kennedy | Director | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Paul Thompson | Secretary | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Jodi Mabb | Treasurer | 5990 Greenwood Plaza Blvd Suite 120, Greenwood Village, CO 80111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-06-27 | Withdrawal |
Annual Report | Filed | 2011-03-25 | Annual Report |
Annual Report | Filed | 2010-03-30 | Annual Report |
Formation Form | Filed | 2009-09-17 | Formation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State