Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CARELON POST ACUTE SOLUTIONS, INC.
Cross Reference Name
MYNEXUS, INC.
Filing Information
F15000000477
47-4671638
02/05/2015
DE
INACTIVE
WITHDRAWAL
05/13/2024
NONE
Principal Address
Changed: 03/19/2024
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Changed: 03/19/2024
Mailing Address
Changed: 05/13/2024
105 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027
SUITE 400
BRENTWOOD, TN 37027
Changed: 05/13/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/13/2024
Registered Agent Revoked: 05/13/2024
Officer/Director Detail
Name & Address
Title Director
Penczek, Ronald William
Title Secretary
Kiefer, Kathleen Susan
Title Treasurer
Scher, Vincent Edward
Title Assistant Treasurer
Noble, Eric Kenneth
Title President
Mandel, Robert Jacob, M.D.
Title Director
Mandel, Robert Jacob, M.D.
Title Director
Armatas, Nancy Ann
Title Director
Penczek, Ronald William
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title Secretary
Kiefer, Kathleen Susan
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title Treasurer
Scher, Vincent Edward
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title Assistant Treasurer
Noble, Eric Kenneth
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title President
Mandel, Robert Jacob, M.D.
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title Director
Mandel, Robert Jacob, M.D.
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Title Director
Armatas, Nancy Ann
105 Westwood Place
Suite 400
Brentwood, TN 37027
Suite 400
Brentwood, TN 37027
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 02/24/2023 |
2024 | 03/19/2024 |
Document Images