Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

U.S. HEALTHCARE HOLDINGS, LLC

Filing Information
M04000005094 16-1684061 11/15/2004 OH ACTIVE
Principal Address
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Changed: 04/13/2021
Mailing Address
111 Southeast Third Street
Suite 101
Evansville, IN 47708

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

Title Member

Meritain Health, Inc.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Vice President and Secretary

Lee, Edward Chung-I
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title CEO, Chairman and President

Schmidt, , Mark W.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Vice President and Treasurer

Smith, Tracy Louise
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Treasurer

Chuey, Lindsay A
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Treasurer

Healy, Robert Sean
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Treasurer

Parr, Marc A.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Treasurer

Steponaitis, Diane E.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Secretary

Beaulieu, Sheelagh M.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Secretary

Cianci, WendyAnn M
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Secretary

Cole, Joshua C.
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Title Assistant Secretary

Nowroozi, Leila
111 Southeast Third Street
Suite 101
Evansville, IN 47708

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/13/2023
2024 04/23/2024