corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Nevada
  • >
  • Las Vegas

Scripnet, LLC

Archived Record Las Vegas, NV

(702)248-2692
  • Overview
  • 12
    Key People
  • 5
    Locations
  • 4
    Filings
  • Contribute
Follow

Scripnet, LLC Overview

Scripnet, LLC filed as a Foreign Limited-Liability Company in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-two years ago on Friday, February 9, 2001 as recorded in documents filed with Nevada Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.

Sponsored
 Learn More D&B Reports Available for Scripnet, LLC
Network Visualizer
Advertisements

Key People

Who own Scripnet, LLC

Name
Timothy Alan Wicks 15
~ Background Report ~
President
David Young 12
~ Background Report ~
President
Dennis Sponer 5
~ Background Report ~
President
Manager
Edward Andrew Lagerstrom 33
~ Background Report ~
Manager
Joel Saban 32
~ Background Report ~
Manager
Michael Gerard Zeglinski 31
~ Background Report ~
Manager
Jeffrey D. Grosklags 18
~ Background Report ~
Manager
Robert W. Oberrender 207
~ Background Report ~
Treasurer
Karen Elizabet Peterson 55
~ Background Report ~
Secretary
David A. George 4
~ Background Report ~
Member
Thomas Oram 3
~ Background Report ~
Member
M. Frances Sponer
~ Background Report ~
Director
  • « Previous
  • 1
  • 2
  • » Next
Showing 8 records out of 12

Companies for Scripnet, LLC

Scripnet, LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name Status Incorporated Key People Role
Healthcare Solutions, Inc.
Inactive
Member

Known Addresses for Scripnet, LLC

1600 McConnor Pkwy Schaumburg, IL 60173 2736 Meadow Church Rd Duluth, GA 30097 10050 Banburry Cross Dr Las Vegas, NV 89144 PO Box 379037 Las Vegas, NV 89137 RR MN102-0700 Great Neck, NY 11020

Corporate Filings for Scripnet, LLC

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Inactive Terminated
State: Texas
State ID: 800095401
Date Filed: Thursday, June 13, 2002

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Nevada
State ID: 02421736
Date Filed: Thursday, June 13, 2002

California Secretary of State

Filing Type: Foreign
Status: Inactive
State: California
Foreign State: Delaware
State ID: 201229310053
Date Filed: Monday, October 15, 2012

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: Delaware
State ID: C3270-2001
Date Filed: Friday, February 9, 2001
Date Expired: Thursday, January 18, 2018

Corporate Notes

Source Date Type Note
2/9/2001 Articles of Incorporation
3/21/2001 Initial List
1/24/2002 Merger ARTICLES OF MERGER FILED MERGING PHARMACY BENEFIT MANAGEMENT, L.L.C., A (NV) LIMITED LIABILITY COMPANY, #LLC2092-1997 INTO THIS CORPORATION. (4)PGS. JEP
3/14/2002 Annual List
6/13/2002 Application for Certificate of Authority
9/17/2002 Annual List
10/23/2002 Amendment CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FIVE - PURPOSE. (1)PG CHM
3/10/2003 Annual List
9/26/2003 Tax Forfeiture
3/11/2004 Annual List
4/13/2004 Reversal of Tax Forfeiture
12/31/2004 Public Information Report (PIR)
1/17/2005 Annual List List of Officers for 2005 to 2006
12/8/2005 Registered Agent Change
12/22/2005 Annual List
12/31/2005 Public Information Report (PIR)
12/6/2006 Annual List
1/11/2008 Annual List 2008-2009
12/10/2008 Annual List
12/29/2009 Annual List
1/31/2011 Annual List
6/22/2011 Amended List
1/5/2012 Annual List
8/30/2012 Application for Foreign Registration
8/30/2012 Convert In
8/31/2012 Initial List
10/2/2012 Registered Agent Change
1/9/2013 Amendment to Registration - Conversion or Merger
1/22/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
1/13/2014 Annual List
1/9/2015 Annual List
12/21/2015 Annual List
12/31/2016 Public Information Report (PIR)
1/12/2017 Annual List
12/31/2017 Public Information Report (PIR)
1/11/2018 Annual List
1/17/2018 Merge Out FORWARD ADDRESS FOR SERVICE OF PROCESS:ATTN: REBECCA THOMPSONC/O UHG LEGAL, MN008-T502MINNETONKA MN 55343
6/18/2018 Termination of Foreign Entity
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Sunday, September 24, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Scripnet, 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 Scripnet, LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
5 Known Addresses
1600 McConnor Pkwy Schaumburg, IL 60173 2736 Meadow Church Rd Duluth, GA 30097 10050 Banburry Cross Dr Las Vegas, NV 89144 PO Box 379037 Las Vegas, NV 89137 RR MN102-0700 Great Neck, NY 11020
These addresses are known to be associated with Scripnet, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
4 Corporate Records
TX 2002 Foreign Limited Liability Company (LLC) CA 2002 Statement & Designation By Foreign Corporation CA 2012 Foreign NV 2001 Foreign Limited-Liability Company
Sources
Texas Secretary of State California Secretary of State Nevada Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.