You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ACCREDO HEALTH GROUP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/15/19981/15/1998ForeignProfit
Back To Top

Organization Information

Business Purpose4543 - Retail Trade - Nonstore Retailers - Direct Selling Establishments Inc. Fuel Dealers Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing AddressONE EXPRESS WAY
SAINT LOUIS, MO, 63121
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office AddressONE EXPRESS WAY
SAINT LOUIS, MO, 63121
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRADLEY PHILLIPS
ONE EXPRESS WAY
ST. LOUIS, MO, 63121
PresidentBRADLEY PHILLIPS
ONE EXPRESS WAY
ST LOUIS, MO, 63121
SecretaryGENEVA BROWN
ONE EXPRESS WAY
ST. LOUIS, MO, 63121
TreasurerSCOTT LAMBERT
ONE EXPRESS WAY
SAINT LOUIS, MO, 63121
Vice-PresidentJOHN MIMLITZ
1640 CENTURY CENTER PARKWAY
SUITE 105
MEMPHIS, TN, 38134
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GENTIVATRADENAME5/12/2000
GENTIVA HEALTH SERVICESTRADENAME5/12/2000
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
3/9/2004ACCREDO THERAPEUTICS, INC.
9/20/2002GENTIVA HEALTH SERVICES (QUANTUM) CORP.
5/17/2001OLSTEN HEALTH SERVICES (QUANTUM) CORP.
Date Old Name
Back To Top
Date Amendment
3/9/2004NAME CHANGE: FROM ACCREDO THERAPEUTICS, INC.
9/20/2002NAME CHANGE: FROM GENTIVA HEALTH SERVICES (QUANTUM) CORP.
5/17/2001NAME CHANGE: FROM OLSTEN HEALTH SERVICES (QUANTUM) CORP.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 11:03 AM