Entity Name: | AMERICAN HEALTH HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Feb 2008 (17 years ago) |
Document Number: | F08000000613 |
FEI/EIN Number | 31-1368946 |
Address: | 7400 West Campus Road, New Albany, OH, 43054-8725, US |
Mail Address: | 7400 West Campus Road, New Albany, OH, 43054-8725, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Abrams Michele | Chief Financial Officer | 7400 West Campus Road, New Albany, OH, 430548725 |
Name | Role | Address |
---|---|---|
Paglia Gina M | Vice President | 7400 West Campus Road, New Albany, OH, 430548725 |
Bergren Chanelle L. | Vice President | 7400 West Campus Road, New Albany, OH, 430548725 |
Lee Edward | Vice President | 151 Farmington Avenue, RW61, Hartford, CT, 06156 |
Name | Role | Address |
---|---|---|
Schmidt Mark W | Chairman | 7400 West Campus Road, New Albany, OH, 430548725 |
Name | Role | Address |
---|---|---|
Gibb Ronald S. | President | 7400 West Campus Road, New Albany, OH, 430548725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 7400 West Campus Road, New Albany, OH 43054-8725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 7400 West Campus Road, New Albany, OH 43054-8725 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State