Vizient, Inc. Overview
Vizient, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, March 26, 1985 and is approximately thirty-nine years old, according to public records filed with Texas 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
Vizient, Inc.
Network Visualizer
Advertisements
Key People
Who own Vizient, Inc.
Name | |
---|---|
Byron Jobe 17 |
President
Chief Executive Officer
Director
President/CEO
NonDir
NonPres
Treasurer
NonTreas
|
Dave Blom 3 |
Director
Board Chair
NonDir
Governing Person
|
David Berry 22 |
Secretary
NonSec
|
David Ertel 13 |
Treasurer
NonTreas
|
Catherine Jacobson |
Director
|
Patrick Fry |
Director
NonDir
Governing Person
|
Kathy Beasley 15 |
Assistant Secretary
|
Tim Moore 12 |
Assistant Treasurer
|
Marna Borgstrom |
NonDir
Chairman
Director
Board
Board Chair
Governing Person
|
John Grotting 3 |
NonDir
Director
Governing Person
|
Michael Butler |
NonDir
Director
Governing Person
|
Catherine Jacobson |
NonDir
Director
|
Rich Liekwig |
NonDir
Director
|
Ann Madden Rice |
NonDir
Director
|
Bob Page |
NonDir
Director
|
Dan Wolterman |
NonDir
Director
Governing Person
|
Carl Armato |
NonDir
Director
Governing Person
|
Jeff Bolton |
NonDir
Director
Governing Person
|
Johnese Spisso |
NonDir
Director
|
Tim Babineau |
NonDir
Director
|
Ralph W. Muller |
NonDir
Director
|
Kevin Sowers |
NonDir
Director
|
Carol Zierhoffer |
NonDir
Director
|
C. A Lance Piccolo |
NonDir
Director
|
Will Ferniany |
NonDir
|
Howard Kern |
NonDir
|
Curt Nonomaque 15 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
Governing Person
NonDir
NonPres
|
Robert W. O'Leary |
P
Director
|
Stuart D. Baker 2 |
Manager
|
Donald R. McCall 2 |
Manager
|
Jeff Hayes 2 |
Manager
|
John Graham 1 |
Treasurer
Assistant Treasurer
|
Robert Chapel |
Treasurer
|
Peter Csapo |
Treasurer
|
Chris Dunleavy |
Treasurer
|
Jeffrey Hillebrand 3 |
Director
Governing Person
|
Michael J. Regier 2 |
Secretary
|
Marcea B. Lloyd 1 |
Secretary
|
K. Randolph I Peak 1 |
Secretary
|
William E. Corley |
Director
|
J. Lindsey Bradley |
Director
|
Edwin E. Dahlberg |
Director
|
Steve Musgrave |
Secretary
|
Julian L. Carr |
Director
Governing Person
NonDir
|
Gary D. Duncan |
Director
|
Ann Thielke |
Secretary
|
Bruce Lawrence |
Director
Governing Person
|
Sandra Van Trease |
Director
Governing Person
|
Bobbie Gerhart |
Director
|
Russell Harrington |
Director
|
Steven Johnson |
Director
Governing Person
|
John Koster |
Director
|
Kelby Krabbenhoft |
Director
|
Gerald Miller |
Director
|
Alfred Stubblefield |
Director
|
Penny Wheeler |
Director
|
Gary Yates |
Director
|
Howard Elliott |
Director
Governing Person
|
David Pate |
Director
Governing Person
|
Judy Rich |
Director
Governing Person
|
Russ Tyner |
Director
Governing Person
|
Steve Corwin |
Director
|
Dean Gruner |
Director
Governing Person
|
Mark Larmore |
Director
|
Doug Strong |
Director
|
C. Scott Sykes 1 |
Srvp/S
|
Alan J. Chamison |
Cao
|
Curits W. Nonomaque |
Vpf
|
Showing 8 records out of 68
Other Companies for Vizient, Inc.
Vizient, Inc. is listed as an officer in eleven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vizient Supply, LLC |
Active
|
1998 |
6
|
Member
|
Vizient Real Estate Services, LLC |
Active
|
2017 |
6
|
Member
|
Vizient Insurance Services, LLC |
Active
|
2016 |
4
|
Manager
|
Safe & Reliable Healthcare, LLC |
Active
|
2022 |
2
|
Member
|
Goodroe Healthcare Solutions, LLC |
Inactive
|
2006 |
6
|
Manager
|
Vizient Upper Midwest, LLC |
Inactive
|
2012 |
1
|
Manager
|
E.C. Murphy, LLC |
Inactive
|
1998 |
2
|
Member
|
Vizient Pacific Northwest, LLC |
Inactive
|
2007 |
1
|
Member
|
Vizient West Coast, LLC |
Inactive
|
2003 |
1
|
Member
|
Vizient Data Services, LLC |
Inactive
|
2016 |
1
|
Member
|
E. C. Murphy, Limited-Liability Company |
Inactive
|
1998 |
2
|
Mmember
|
Showing 8 records out of 11
Known Addresses for Vizient, Inc.
Corporate Filings for Vizient, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P07839 |
Date Filed: | Wednesday, October 23, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6518706 |
Date Filed: | Tuesday, March 26, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01271409 |
Date Filed: | Tuesday, March 26, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7665-1999 |
Date Filed: | Tuesday, March 30, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1436788 |
Date Filed: | Wednesday, April 4, 1990 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/1985 | Application For Certificate Of Authority | ||
4/15/1985 | Application For Amended Certificate Of Authority | ||
10/18/1989 | Change Of Registered Agent/Office | ||
12/27/1989 | Articles Of Merger | ||
4/4/1990 | Name History/Actual | Voluntary Hospitals of America, Inc. | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/11/1994 | Name History/Actual | Vha Inc. | |
10/26/1994 | Application For Amended Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/30/1999 | Foreign Qualification | ||
6/30/1999 | Annual List | ||
3/14/2000 | Annual List | ||
3/22/2001 | Annual List | ||
8/22/2002 | Annual List | ||
4/15/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/14/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 DAR | |
12/15/2004 | Change of Registered Agent/Office | ||
4/13/2005 | Annual List | ||
4/24/2006 | Annual List | ||
2/20/2007 | Annual List | ||
2/7/2008 | Annual List | ||
3/4/2009 | Annual List | ||
3/3/2010 | Annual List | 10/11 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
1/31/2011 | Annual List | ||
1/18/2012 | Annual List | ||
2/5/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
1/22/2014 | Annual List | ||
1/20/2015 | Annual List | ||
4/9/2015 | Application for Amended Registration | ||
4/20/2015 | Name History/Actual | Vha-Uhc Alliance Newco, Inc. | |
5/5/2015 | Amendment | ||
5/5/2015 | Amendment | Previous Stock Value: Par Value Shares: 10,000 Value: $ 1.00 No Par Value Shares: 1,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000.00New Stock Value: Par Value Shares: 10,000,000 Value: $ 1.00 No Par Value Shares: 1,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000,000.00 | |
11/17/2015 | Application for Amended Registration | ||
11/17/2015 | Amendment | ||
11/18/2015 | Name History/Actual | Vizient, Inc. | |
12/31/2015 | Public Information Report (PIR) | ||
1/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/23/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/26/2018 | Annual List | ||
1/16/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
5/21/2021 | Certificate of Merger | ||
12/31/2021 | Public Information Report (PIR) |
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Vizient, 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 Vizient, 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
5
Known Addresses
220 Las Colinas Blvd E Irving, TX 75039
290 E John Carpenter Fwy Irving, TX 75062
5215 N O'Connor Blvd Irving, TX 75039
5901 Meadowhill Dr Colleyville, TX 76034
VIZIENT, INC./DENICE LINTON Irving, TX 75062
These addresses are known to be associated with Vizient, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records