Cannon & Associates, LLC Overview
Cannon & Associates, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, August 27, 2003 and is approximately nineteen 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
Cannon & Associates, LLC
Network Visualizer
Advertisements
Key People
Who own Cannon & Associates, LLC
Name | |
---|---|
Charles Cave |
Managing Member
NonMM
Manager
Member
Mmember
|
Benjamin A. Breier 83 |
President
Chief Operating Officer
|
Lane M. Bowen 15 |
President
Executive Vice Presi
Nursing Center Divis
|
Patricia M. Henry 13 |
President
Executive Vice Presi
|
John Short 10 |
President
|
James T. Flower |
President
Chief Operating Officer
|
Jay Shreiner 11 |
CFO
Treasurer
Executive Vp
|
Joseph L. Landenwich 200 |
Manager
Member
Secretary
Cdo
Corporate
Cogc
Co-Gc
Co-General Counsel A
Cosec
Mmember
|
Richard A. Lechleiter 119 |
Manager
Member
Chief Financial Officer
Executive Vice Presi
|
Douglas L. Curnutte 108 |
Manager
Director
Vice President
Cod
Corporate Developmen
Facilities and Real
Senior Vice Presiden
Svp
|
Richard E. Chapman 102 |
Manager
Member
Chief Administrative
Executive Vice Presi
|
Stephen R. Cunanan |
Manager
Director
Chief People Officer
Mmember
|
J. L. Landenwich |
Manager
Director
|
James T. Flowers 93 |
Treasurer
Vice President
Corporate Developmen
Corporate Finance
|
Jeff Zadoks 9 |
Treasurer
Vice President
|
Don Adam 4 |
Senior Vp
|
Peter Doerner 4 |
Senior Vp
|
Laurie Thomas 3 |
Senior Vp
|
Alan Sauber 3 |
Senior Vp
|
Michael J. Bean 115 |
Vice President
Tax
Tax Planning
|
Jeffrey P. Stodghill 54 |
Vice President
Cc
Corporate Counsel
|
Cristina E. O'Brien 50 |
Vice President
Real Estate Counsel
Rec
|
Charles M. Grannan 19 |
Vice President
Purchasing
|
Edward J. Goddard 13 |
Vice President
Labor Relations
|
Vonda K. Black 9 |
Vice President
Rehabillitation Serv
|
Kimberly A. Beach 5 |
Vice President
Operational Systems
|
Douglas L. Roth 5 |
Vice President
Finance West Region
|
Pamela J. Athanas 3 |
Vice President
Clinical Operations
|
Scott M. Juetten 3 |
Vice President
Controller
Nursing Center Divis
|
Mike Katzfey 3 |
Vice President
|
Jim Martin 3 |
Vice President
|
Roger Byrne 2 |
Vice President
|
Chase B. Finley 1 |
Vice President
Operations Nursing C
|
Bennett S. Hoffman 1 |
Vice President
Finance East Region
|
Wayne W. Mackey 1 |
Vice President
Human Resources Nurs
|
Mary Kathleen Owens 1 |
Vice President
Clinical Operations
|
Darlene A. Thompson |
Vice President
Clinical Information
|
Otto J. Bruning |
Vice President
Facilities Managemen
Nursing
|
Brett I. Cohen |
Vice President
Operations East Regi
|
Mark Brown |
Vice President
Hospital Rehabilitat
|
Seth Sauve |
Vice President
Operation Freestandi
|
M. Suzanne Riedman 67 |
Cdo
Chief Diversity Officer
General Counsel
|
John J. Lucchese 64 |
Cao
Corporate Finance
Senior Vice Presiden
|
Arthur L. Rothgerber 62 |
Reimbursement
Senior Vice Presiden
Svp
|
Donald H. Robinson 60 |
Senior Vice Presiden
Tax and Treasurer
|
Mark A. Laemmle 60 |
Corporate Finance
Senior Vice Presiden
Corporation Finance
|
Gregory C. Miller 43 |
Chief Development of
|
Kelly A. Priegnitz 38 |
Senior Vice Presiden
Chief Counsel Nursin
|
James M. Douthitt 13 |
Operations
Senior Vice Presiden
Svp
Srs
|
Donna G. Kelsey 6 |
Executive Vice Presi
West Region Nursing
|
Keith K. Krein 6 |
Senior Vice Presiden
Medical Affairs Nurs
|
Colleen E. Jones 6 |
Operations
Senior Vice Presiden
Svp
West Region
Srs
|
Gail J Lingor Evertsen 6 |
East Region
Operations
Senior Vice Presiden
Operation Srs East R
Srs
|
Michael W. Beal 3 |
Executive Vice Presi
East Region Nurisng
|
Russell D. Ragland |
Senior Vice Presiden
Finance Nursing Cent
|
Mare D. Rothman |
Chief Medical Office
Senior Vice Presiden
|
Jason P. Zachariah |
Operations
Senior Vice Presiden
Svp
Hrs
Rehabcare
|
C. Scott Blanchette |
Chief Information of
|
Elizabeth O. Keeffe |
Cc
Senior Vice Presiden
Rehabcare
|
Phillip J. Keller |
Chief Financial Officer
Senior Vice Presiden
Rehabcare
|
Kent H. Wallace |
Chief Operating Officer
Executive Vice Presi
|
Marilyn A. Weaver |
Assistant Secretary
|
Richard Algood |
Reimbursement
Senior Vice Presiden
|
William M. Altman 72 |
Evp for Strategy Pol
Evp-Strategy
Policy and Integrat
|
Franke P. Elliott 55 |
Chief Managed Care O
|
Hank Robinson 44 |
Mmember
|
Katherin W. Gilchrist 6 |
Svp-Finance Rehabcar
|
Barbara Baylis 5 |
Srvp-Clinical and Re
|
Showing 8 records out of 68
Companies for Cannon & Associates, LLC
Cannon & Associates, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Symphony Health Services LLC |
Inactive
|
Manager
|
||
Symphony Health Services |
Inactive
|
Member
|
Known Addresses for Cannon & Associates, LLC
Corporate Filings for Cannon & Associates, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M03000002862 |
Date Filed: | Wednesday, August 27, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800240332 |
Date Filed: | Wednesday, August 27, 2003 |
Registered Agent | Registered Agent Solutions, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 200324810009 |
Date Filed: | Thursday, August 28, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC13116-2003 |
Date Filed: | Thursday, August 28, 2003 |
Registered Agent | Registered Agent Solutions, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/27/2003 | Application for Certificate of Authority | |
![]() |
8/28/2003 | Application for Foreign Registration | |
![]() |
10/2/2003 | Annual List | |
![]() |
2/3/2004 | Application for Amended Certificate of Authority | |
![]() |
11/2/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/1/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
8/16/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/27/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
11/17/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/21/2009 | Change of Registered Agent/Office | |
![]() |
1/26/2009 | Registered Agent Change | |
![]() |
8/18/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
8/23/2010 | Annual List | 10/11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
7/5/2011 | Annual List | 11-12 |
![]() |
9/27/2011 | Registered Agent Change | |
![]() |
9/28/2011 | Change of Registered Agent/Office | |
![]() |
8/20/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/24/2013 | Annual List | 2013/2014 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/9/2014 | Annual List | 14/15 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/19/2015 | Change of Registered Agent/Office | |
![]() |
6/30/2015 | Registered Agent Change | |
![]() |
7/23/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/21/2016 | Annual List | |
![]() |
7/10/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
7/23/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/17/2021 | Change of Name or Address by Registered Agent |
Advertisements
Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Data last refreshed on Saturday, April 2, 2022

Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
Data last refreshed on Thursday, May 12, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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 Cannon & Associates, LLC.
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 Cannon & Associates, LLC 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
3030 N Rocky Point Dr W Tampa, FL 33607
7733 Forsyth Blvd Saint Louis, MO 63105
680 S 4th St Louisville, KY 40202
11350 McCormick Rd Hunt Valley, MD 21031
5431 Nellie Davis Ln Tampa, FL 33634
These addresses are known to be associated with Cannon & Associates, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records