
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BCH HEALTH CONSULTANTS, INC.
Cross Reference Name
BCH, INC.
Filing Information
F09000004443
72-1325627
11/09/2009
LA
ACTIVE
Principal Address
Changed: 04/01/2015
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Changed: 04/01/2015
Mailing Address
Changed: 04/09/2012
PO BOX 82368
LAFAYETTE, LA 70598
LAFAYETTE, LA 70598
Changed: 04/09/2012
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title SECRETARY
CRASS, SARAH
Title Director
PILGRIM, M.D., RANDAL
Title Director
GUIDRY, JR., JAMES
Title Treasurer
COTTAM, RENA
Title VP & Assistant Secretary
FALK , LISHA
Title Director
White, Lee
Title President
FRY, LISA
Title VP
FRAZIER, MECHELLE
Title VP
MASTEN, MARSHA
Title SECRETARY
CRASS, SARAH
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title Director
PILGRIM, M.D., RANDAL
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title Director
GUIDRY, JR., JAMES
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title Treasurer
COTTAM, RENA
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title VP & Assistant Secretary
FALK , LISHA
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title Director
White, Lee
200 Corporate Blvd
Lafayette, LA 70508
Lafayette, LA 70508
Title President
FRY, LISA
200 CORPORATE BLVD.
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title VP
FRAZIER, MECHELLE
200 CORPORATE BLVD.
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Title VP
MASTEN, MARSHA
200 CORPORATE BLVD
LAFAYETTE, LA 70508
LAFAYETTE, LA 70508
Annual Reports
Report Year | Filed Date |
2019 | 03/22/2019 |
2019 | 07/24/2019 |
2020 | 02/07/2020 |
Document Images