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
Changed: 04/13/2021
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Changed: 04/13/2021
Mailing Address
Changed: 04/23/2024
111 Southeast Third Street
Suite 101
Evansville, IN 47708
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
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Member
Meritain Health, Inc.
Title Vice President and Secretary
Lee, Edward Chung-I
Title CEO, Chairman and President
Schmidt, , Mark W.
Title Vice President and Treasurer
Smith, Tracy Louise
Title Assistant Treasurer
Chuey, Lindsay A
Title Assistant Treasurer
Healy, Robert Sean
Title Assistant Treasurer
Parr, Marc A.
Title Assistant Treasurer
Steponaitis, Diane E.
Title Assistant Secretary
Beaulieu, Sheelagh M.
Title Assistant Secretary
Cianci, WendyAnn M
Title Assistant Secretary
Cole, Joshua C.
Title Assistant Secretary
Nowroozi, Leila
Title Member
Meritain Health, Inc.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Vice President and Secretary
Lee, Edward Chung-I
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title CEO, Chairman and President
Schmidt, , Mark W.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Vice President and Treasurer
Smith, Tracy Louise
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Treasurer
Chuey, Lindsay A
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Treasurer
Healy, Robert Sean
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Treasurer
Parr, Marc A.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Treasurer
Steponaitis, Diane E.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Secretary
Beaulieu, Sheelagh M.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Secretary
Cianci, WendyAnn M
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Secretary
Cole, Joshua C.
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Title Assistant Secretary
Nowroozi, Leila
111 Southeast Third Street
Suite 101
Evansville, IN 47708
Suite 101
Evansville, IN 47708
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/13/2023 |
2024 | 04/23/2024 |
Document Images