Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MEDHOST, INC.
Filing Information
F13000002013
34-1861855
05/07/2013
DE
INACTIVE
WITHDRAWAL
03/25/2015
NONE
Principal Address
Changed: 03/25/2015
6550 CAROTHERS PARKWAY
SUITE 100
FRANKLIN, TN 37067
SUITE 100
FRANKLIN, TN 37067
Changed: 03/25/2015
Mailing Address
Changed: 03/25/2015
6550 CAROTHERS PARKWAY
SUITE 100
FRANKLIN, TN 37067
SUITE 100
FRANKLIN, TN 37067
Changed: 03/25/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 03/25/2015
Registered Agent Revoked: 03/25/2015
Officer/Director Detail
Name & Address
Title President
Herrod, Craig
Title VP
Stewart, Douglas
Title Secretary and General Counsel
Barfield, Kenny
Title Treasurer and CFO
Misch, Ken
Title Director
Davis, Aaron
Title Director
Molner, Phillip , II
Title Director
Pattison, Steve
Title CEO and Director
Anderson, William
Title President
Herrod, Craig
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title VP
Stewart, Douglas
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title Secretary and General Counsel
Barfield, Kenny
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title Treasurer and CFO
Misch, Ken
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title Director
Davis, Aaron
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title Director
Molner, Phillip , II
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title Director
Pattison, Steve
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Title CEO and Director
Anderson, William
6100 W. Plano Parkway
Suite 3100
Plano, TX 75093
Suite 3100
Plano, TX 75093
Annual Reports
Report Year | Filed Date |
2014 | 07/18/2014 |
Document Images