Insight Health Corp. Overview
Insight Health Corp. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 14, 1983 and is approximately forty-one years old, as recorded in documents filed with California Secretary 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
Insight Health Corp.
Network Visualizer
Advertisements
Key People
Who own Insight Health Corp.
Name | |
---|---|
Rick Long 16 |
President
Chief Executive Officer
NonPres
CEO
Director
Chief Executive Officer
COO
|
Kimberly Tzoumakas 15 |
CEO
|
Ryan Raschke 15 |
CFO
NonTreas
Director
Vice President
Chief Financial Officer
|
Per N. Normark 10 |
Treasurer
Secretary
General Counsel
|
Amy Garrigues 8 |
Secretary
COO
|
Todd Haoffarth |
Vp
Controller
|
Henri C. Minette 6 |
NonSec
Secretary
|
Mark Arnold 7 |
NonDir
Vice President
Chief Operating Officer
COO
|
Louis Hallman 15 |
President
CEO
Director
Vice President
Chief Executive Officer
|
Robert V. Baumgartner 13 |
President
CEO
Executive
Director
Executive Chair
|
Bret Jorgenson |
President
|
Shawn Lovelady |
President
Chief Executive Officer
|
Lisa Bryan |
President
Chief Executive Officer
|
Bret W. Jorgensen 11 |
CEO
|
Jim Stanley 11 |
CFO
Treasurer
Chief Operating Officer
COO
|
Keith S. Kelson 9 |
CFO
Treasurer
Vice President
Chief Financial Officer
Executive Vice Presi
|
Mitch Hill 9 |
CFO
Vice President
|
Kent E. Tuholsky 10 |
Treasurer
|
Donna Walker 3 |
Treasurer
Vice President
|
Kent E. Tuhosky |
Treasurer
|
Marilyn U. Macniven-Young 12 |
Secretary
Vice President
|
Jennifer M. Lohse 9 |
Secretary
|
Anh Kremer 7 |
Secretary
|
James Varcarolis 5 |
Secretary
Vice President
Senior Vice Presiden
Vp-Operations
|
Michael Jones 3 |
Secretary
Senior Vice Presiden
Svp
|
Scott A. McKee 2 |
Secretary
Vice President
Svp
|
Brian G. Drazba 15 |
Senior Vp
Vice President
|
Michael A. Boylan 4 |
Senior Vp
|
Darren Wight 9 |
Vice President
Vp of Finance
|
Todd Hoffarth 9 |
Vice President
Vp
Controller
|
Patricia R. Blank 4 |
Vice President
Chief Information of
Executive Vice Presi
|
Henri Yeesing Minnette 4 |
Vice President
|
Gregg Daversa |
Vice President
Vp-Technical Service
|
Matthew Dichard |
Vice President
Vp-Operations
|
Teresa Lindsay |
Vice President
|
Mark Wight |
Vice President
|
William E. Brewer |
Vice President
|
Henri Minnelte |
Vice President
|
Glenn Galloway 2 |
Cio
|
Bernard J. O'Rourke 1 |
Chief Operating Officer
Executive Vice Presi
|
Adam Nielsen 1 |
Cso
|
Lynne Eastman |
Vp-Operations
|
Todd G. Johnson |
Vp-Sales
|
Clark Nielsen |
Svp
|
Sylvia Wester |
Vp-Operations
|
Donald F. Hankus |
Chief Information of
Executive Vice Presi
Other
|
Teresa Lindsav |
Vp-Strateqic Sourcin
|
Showing 8 records out of 47
Other Companies for Insight Health Corp.
Insight Health Corp. is listed as an officer in seven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Garfield Imaging Center, Ltd., A California Limited Partnership |
Active
|
1990 |
1
|
Member
|
Insight-Ara, LLC |
Active
|
2010 |
1
|
Governing Person
|
Coinsight Pet, LLC |
Inactive
|
2011 |
1
|
Manager
|
Valencia Mri, LLC |
Inactive
|
2000 |
1
|
Managing Member
|
East Bay Medical Imaging, LLC |
Inactive
|
2003 |
5
|
Member
|
Syncor Diagnostics Sacramento, LLC |
Inactive
|
1997 |
1
|
Member
|
Syncor Diagnostics Bakersfield, LLC |
Inactive
|
1997 |
1
|
Member
|
Known Addresses for Insight Health Corp.
17950 Preston Rd
Dallas, TX 75252
4351 Dale Dr
Dublin, OH 43017
26250 Enterprise Ct
Lake Forest, CA 92630
5775 Wayzata Blvd
Minneapolis, MN 55416
6402 E Superstition Springs Blvd
Mesa, AZ 85206
120 Gibraltar Rd
Horsham, PA 19044
10721 Main St
Fairfax, VA 22030
12021 Wilmington Ave
Los Angeles, CA 90059
17323 Ventura Blvd
Encino, CA 91316
1199 8th Ave
Fort Worth, TX 76104
Corporate Filings for Insight Health Corp.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P02271 |
Date Filed: | Monday, June 4, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7491306 |
Date Filed: | Thursday, December 10, 1987 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01171098 |
Date Filed: | Monday, March 14, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C26490-1997 |
Date Filed: | Tuesday, November 25, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2353847 |
Date Filed: | Tuesday, March 9, 1999 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/10/1987 | Application For Certificate Of Authority | ||
12/10/1987 | Assumed Name Certificate | ||
11/20/1989 | Tax Forfeiture | ||
1/29/1990 | Application For Reinstatement | ||
8/8/1995 | Tax Forfeiture | ||
10/14/1997 | Application For Amended Certificate Of Authority | ||
10/14/1997 | Application For Reinstatement | ||
11/25/1997 | Foreign Qualification | ||
12/22/1997 | Initial List | ||
11/19/1998 | Annual List | ||
3/9/1999 | Name History/Actual | Insight Health Corp. | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/4/1999 | Annual List | ||
11/3/2000 | Annual List | ||
11/21/2001 | Annual List | ||
10/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/5/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
4/26/2004 | Change of Office by Registered Agent | ||
12/31/2004 | Public Information Report (PIR) | ||
3/1/2005 | Annual List | ||
11/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/6/2006 | Annual List | ||
11/26/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
4/28/2008 | Certificate of Assumed Business Name | ||
4/28/2008 | Certificate of Assumed Business Name | ||
11/24/2008 | Annual List | 08-09 | |
11/30/2009 | Annual List | 11/2009 - 11/2010 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/6/2010 | Certificate of Assumed Business Name | ||
7/6/2010 | Certificate of Assumed Business Name | ||
7/6/2010 | Certificate of Assumed Business Name | ||
7/23/2010 | Certificate of Assumed Business Name | ||
8/11/2010 | Abandonment of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/22/2011 | Annual List | 10-11 | |
12/31/2011 | Public Information Report (PIR) | ||
2/6/2012 | Annual List | ||
11/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/29/2013 | Change of Registered Agent/Office | ||
5/1/2013 | Registered Agent Change | ||
11/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
11/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/22/2015 | Change of Registered Agent/Office | ||
4/22/2015 | Registered Agent Change | ||
10/7/2015 | Annual List | ||
10/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/21/2017 | Annual List | ||
11/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
10/19/2021 | Certificate of Assumed Business Name | ||
10/19/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Insight Health Corp.
Serial Number:
77613252
Drawing Code: 4000
|
|
Serial Number:
85120300
Drawing Code: 4000
|
|
Serial Number:
85120295
Drawing Code: 4000
|
|
Serial Number:
77025770
Drawing Code: 2000
|
|
Serial Number:
77025758
Drawing Code: 4000
|
|
Serial Number:
77812210
Drawing Code: 4000
|
|
Serial Number:
75652148
Drawing Code: 1000
|
|
Serial Number:
77902775
Drawing Code: 4000
|
|
Serial Number:
75656393
Drawing Code: 2T09
|
|
Serial Number:
76126941
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Insight Health Corp..
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 Insight Health Corp. 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
17950 Preston Rd Dallas, TX 75252
4351 Dale Dr Dublin, OH 43017
26250 Enterprise Ct Lake Forest, CA 92630
5775 Wayzata Blvd Minneapolis, MN 55416
6402 E Superstition Springs Blvd Mesa, AZ 85206
120 Gibraltar Rd Horsham, PA 19044
10721 Main St Fairfax, VA 22030
12021 Wilmington Ave Los Angeles, CA 90059
17323 Ventura Blvd Encino, CA 91316
1199 8th Ave Fort Worth, TX 76104
These addresses are known to be associated with Insight Health Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records