Shps, Inc. Overview
Shps, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, April 25, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Shps, Inc.
Network Visualizer
Advertisements
Key People
Who own Shps, Inc.
Name | |
---|---|
Sandra Spreadbury Finley |
President
Secretary
|
Ryland Merle 2 |
Chief Executive Officer
President
CEO
Secretary
|
David S. Kwon 15 |
Director
|
Vincent Sirivine |
Treasurer
|
Vincent Siivirine |
Treasurer
|
Sandra Spreadbury Finle |
Secretary
Pres
|
Sandra Spreadb Finely |
Secretary
|
Vincent Sivirine |
Vp
NonTreas
Treasurer
Vice President
|
Daniel King 2 |
NonPres
NonSec
President
Secretary
|
Njeri Nginyo 1 |
NonDir
Director
|
Bradley S. Wear 3 |
Chairman
CFO
Treasurer
Chief Financial Officer
|
John W. McCarty 3 |
Chairman
CFO
Vice President
|
Rishabh Mehrotra 5 |
President
Director
Vice President
|
Merle A. Ryland 4 |
President
Director
|
Karl Halbach 1 |
President
Secretary
|
Jerry Kreisler 1 |
President
Director
F
|
Melanie Shook |
President
Secretary
|
Martin Jackson 2 |
Treasurer
Director
Secretary
|
Gary Bryson 1 |
Treasurer
|
James Terbeest 1 |
Treasurer
Chief Financial Officer
|
Mark Reiser 1 |
Treasurer
Vice President
|
D. Scott Mackesy 16 |
Director
|
Eric Lee 11 |
Director
|
David P. Haick 7 |
Director
Secretary
|
Ryan E. Harper 6 |
Director
|
John Clark 5 |
Director
|
Tom Scully 3 |
Director
|
Piltch Stuart 2 |
Director
|
Jackson Martin 2 |
Secretary
|
Stuart Piltch 2 |
Director
Vice President
|
Mehrotra Rishabh 1 |
Director
|
Randall K. Justice 1 |
Secretary
Other
|
W. Earl Reed |
Director
|
Chris Hooper |
Director
|
Rishabh Mebrotra |
Vice President
|
Showing 8 records out of 35
Known Addresses for Shps, Inc.
9200 Shelbyville Rd
Louisville, KY 40222
320 Park Ave
New York, NY 10022
1 Adp Blvd
Roseland, NJ 07068
2575 Westside Pkwy
Alpharetta, GA 30004
605 Highway 169 N
Minneapolis, MN 55441
11405 Bluegrass Pkwy
Louisville, KY 40299
2915 King St
Alexandria, VA 22302
5800 Windward Pkwy
Alpharetta, GA 30005
10003 Bunsen Way
Louisville, KY 40299
PO Box 34980
Louisville, KY 40232
Corporate Filings for Shps, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P97000107149 |
Date Filed: | Monday, December 22, 1997 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000002197 |
Date Filed: | Friday, April 25, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11497006 |
Date Filed: | Friday, April 25, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 12774106 |
Date Filed: | Thursday, July 29, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02717864 |
Date Filed: | Tuesday, December 14, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02232440 |
Date Filed: | Thursday, April 6, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Kentucky |
State ID: | 02471640 |
Date Filed: | Friday, September 27, 2002 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kentucky |
State ID: | C8968-1997 |
Date Filed: | Tuesday, April 29, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Florida |
State ID: | C14118-1998 |
Date Filed: | Tuesday, June 16, 1998 |
Date Expired: | Saturday, July 1, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 3254516 |
Date Filed: | Monday, September 12, 2005 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/25/1997 | Application For Certificate Of Authority | ||
4/29/1997 | Foreign Qualification | ||
2/17/1998 | Change Of Registered Agent/Office | ||
2/20/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TMM | |
4/30/1998 | Application For Amended Certificate Of Authority | ||
4/30/1998 | Amendment | (4)PGS. MMR PRUDENTIAL SERVICE BUREAU, INC. MMRB %U. 00001 | |
6/16/1998 | Foreign Qualification | ||
7/14/1998 | Annual List | ||
8/18/1998 | Annual List | ||
3/29/1999 | Annual List | ||
7/12/1999 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. MMR SYKES HEALTHPLAN SERVICES, INC. MMRB a 00001 | |
7/14/1999 | Annual List | ||
7/29/1999 | Application For Certificate Of Authority | ||
3/22/2000 | Annual List | ||
3/14/2001 | Annual List | ||
4/12/2001 | Annual List | ||
4/30/2001 | Amendment | REINSTATED/REVOKED 3-1-01 DMM | |
6/6/2001 | Annual List | ||
9/19/2001 | Annual List | ||
3/29/2002 | Annual List | ||
5/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/24/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/5/2003 | Change of Registered Agent/Office | ||
11/10/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
4/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/29/2004 | Amended List | ||
10/13/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 MTF | |
10/18/2004 | Application for Amended Certificate of Authority | ||
10/19/2004 | Amendment | CERTIFICATE OF FACT (KY) FILED FOR NAME CHANGE. (3)PGS MLJ SYKES HEALTHPLAN SERVICE BUREAU, INC. MLJB a 00002 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/1/2005 | Change of Registered Agent/Office | ||
2/15/2005 | Change of Registered Agent/Office | ||
4/4/2005 | Annual List | ||
6/27/2005 | Annual List | ||
9/12/2005 | Name History/Actual | Shps, Inc. | |
9/12/2005 | Name History/Actual | Shps, Inc. | |
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/24/2006 | Annual List | ||
5/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/6/2007 | Annual List | ||
6/29/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
3/21/2008 | Annual List | ||
3/26/2008 | Amended List | ||
6/16/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/25/2009 | Annual List | ||
6/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/23/2010 | Annual List | ||
3/23/2010 | Amended List | ||
6/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/26/2011 | Annual List | ||
6/30/2011 | Annual List | ||
1/18/2012 | Amended List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
5/3/2012 | Application for Amended Registration | ||
5/7/2012 | Amendment | ||
5/14/2012 | Annual List | ||
6/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
3/27/2013 | Annual List | ||
6/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
2/21/2014 | Tax Forfeiture | ||
3/28/2014 | Annual List | ||
6/4/2014 | Annual List | ||
9/26/2014 | Merge In | ||
9/26/2014 | Merge In | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/25/2015 | Change of Registered Agent/Office |
Trademarks for Shps, Inc.
Serial Number:
75475486
Drawing Code: 3T17
|
|
Serial Number:
75475097
Drawing Code: 1000
|
|
Serial Number:
76048577
Drawing Code: 1000
|
|
Serial Number:
75475086
Drawing Code: 1000
|
|
Serial Number:
75475087
Drawing Code: 3T17
|
|
Serial Number:
78352512
Drawing Code: 4000
|
|
Serial Number:
78353246
Drawing Code: 4000
|
|
Serial Number:
78352816
Drawing Code: 4000
|
|
Serial Number:
78232992
Drawing Code: 1000
|
|
Serial Number:
78071561
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Shps, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Shps, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
9200 Shelbyville Rd Louisville, KY 40222
320 Park Ave New York, NY 10022
1 Adp Blvd Roseland, NJ 07068
2575 Westside Pkwy Alpharetta, GA 30004
605 Highway 169 N Minneapolis, MN 55441
11405 Bluegrass Pkwy Louisville, KY 40299
2915 King St Alexandria, VA 22302
5800 Windward Pkwy Alpharetta, GA 30005
10003 Bunsen Way Louisville, KY 40299
PO Box 34980 Louisville, KY 40232
These addresses are known to be associated with Shps, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1997
Domestic for Profit Corporation
FL
1997
Foreign for Profit Corporation
TX
1997
Foreign For-Profit Corporation
TX
1999
Foreign For-Profit Corporation
CA
2004
Statement & Designation By Foreign Corporation
CA
2000
Statement & Designation By Foreign Corporation
CA
2002
Statement & Designation By Foreign Corporation
NV
1997
Foreign Corporation
NV
1998
Foreign Corporation
NY
2005
Foreign Business Corporation