Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEALTHTRACKRX INDIANA, INC.

Filing Information
F13000002377 62-1433252 05/31/2013 IN ACTIVE NAME CHANGE AMENDMENT 06/27/2022 NONE
Principal Address
3905 Vincennes Road
Ste 104
Indianapolis, IN 46268

Changed: 04/23/2024
Mailing Address
3905 Vincennes Road
Ste 104
Indianapolis, IN 46268

Changed: 04/23/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/27/2021

Address Changed: 01/27/2021
Officer/Director Detail Name & Address

Title Director

Lilly, Elizabeth
1500 Interstate 35W
Denton, TX 76207

Title Director

Granger, John K.
1500 Interstate 35 W
Denton, TX 76207

Title Director

McCarthy, John
2265 Executive Drive
Indianapolis, IN 46241

Title Director

Luse, Kiel
2265 Executive Drive
Indianapolis, IN 46241

Title Director

Patton, Matthew
2265 Executive Drive
Indianapolis, IN 46241

Title Director

York, Robert J., Jr.
2265 Executive Dr
Indianapolis, IN 46241

Title Director

Dietz, William L
1500 Interstate 35 W
Denton, TX 76207

Title CEO

Roberts, Christopher
1500 Interstate 35 W
Denton, TX 76207

Title CFO and Treasurer

Armond, Steven
1500 Interstate 35 W
Denton, TX 76207

Title Chief Commercial Officer

Moore, John
1500 Interstate 35 W
Denton, TX 76207

Title Chief Sales Officer

Bristol, Jason
1500 Interstate 35W
Denton, TX 76207

Title Secretary and General Counsel

Green-Dias, Kendra
1500 Interstate 35W
Denton, TX 76207

Title Chief Compliance Officer

Herrmann, Thomas
1500 Interstate 35W
Denton, TX 76207

Title Director

Price, Martin
1500 Interstate 35 W
Denton, TX 76207

Title Director

Sampair, David P.
1500 Interstate 35W
Denton, TX 76207

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/19/2023
2024 04/23/2024