Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
AMERICAN HEALTH CARE PROVIDERS, INC.
(Indiana (US))
11 Apr 2002
Revocation of Certificate of Authority
11 Apr 2002
Revocation of Certificate of Authority
11 Apr 2002
Revocation
8 Mar 2002
Resignation of Registered Agent
8 Mar 2002
Resignation of Registered Agent
8 Mar 2002
Statement of Resignation of Registered Agent
4 Sep 2000
Change of Registered Office/Agent
4 Sep 2000
Change of Registered Office/Agent
4 Sep 2000
Notice of Change of Registered Office or Registered Agent
7 May 1998
Business Entity Report
7 May 1998
Business Entity Report
24 May 1996
Business Entity Report
24 May 1996
Business Entity Report
30 May 1995
Business Entity Report
30 May 1995
Business Entity Report
23 May 1994
Business Entity Report
23 May 1994
Business Entity Report
18 Jun 1993
Business Entity Report
18 Jun 1993
Business Entity Report
24 Jun 1992
Certificate of Assumed Business Name
24 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
15 Jun 1992
Certificate of Assumed Business Name
6 May 1992
Application for Certificate of Authority
6 May 1992
Application for Certificate of Authority