Onesourcemed, Inc. Overview
Onesourcemed, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, January 22, 2002 and is approximately twenty-three 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
Onesourcemed, Inc.
Network Visualizer
Advertisements
Key People
Who own Onesourcemed, Inc.
Name | |
---|---|
Michael Cuffe |
President
Director
NonDir
NonPres
|
John M. Franck 1033 |
Director
Vice President
NonDir
Secretary
Assistant Sec.
Assistant Secretary
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
John M. Hackett |
Treasurer
Senior Vice President
Vice President
Senior Vice Presiden
|
Christopher F. Wyatt |
Director
Senior Vice President
NonDir
Senior Vice Presiden
|
Ronald Lee Grubbs |
Vice President
|
J. B. Morrow |
NonTreas
Treasurer
Vice President
Senior Vice Presiden
Senior Vice President
|
A. Bruce Moore |
President
Director
Director
Vice President
Senior Vice Presiden
|
Bill Rutherford |
President
Director
Secretary
Vice President
Senior Vice Presiden
|
David Anderson |
Treasurer
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Keith M. Giger |
Treasurer
Vice President
|
R. Milton Johnson 593 |
Director
Director
Secretary
Vice President
|
Dora A. Blackwood |
Secretary
Vice President
|
Robert Samuel Hankins |
Director
Secretary
Vice President
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Steven E. Clifton |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
Robert Samuel Henkins |
Director
Senior Vp
|
Robert Waterman |
Senior Vp
Senior Vice Presiden
|
James D. Hinton |
Vice President
|
Mike T. Bray |
Vice President
|
John M. Frank |
Vice President
Assistant Secretary
|
Rosalyn Elton |
Vice President
|
Dwight E. Long |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
W. Mark Kimbrough |
Vice President
|
Leon Drennan |
Vice President
|
Robert England |
Vice President
|
Laura Mower |
Vice President
|
Mickey Pickler |
Vice President
|
Roberta S. Cloud |
Vice President
|
Todd Evans |
Vice President
|
Larry E. Tatum |
Vice President
|
Gregg A. Gerken |
Vice President
|
Jerry Winters |
Vice President
|
John L. Crothers |
Vice President
|
Dennis Green |
Vice President
|
Joseph A. Sowell |
Vice President
Senior Vice Presiden
|
Jeff Rydburg |
Vice President
|
Kenneth Washington |
Vice President
|
Louis Joseph |
Vice President
|
John Laverty |
Vice President
|
Dennis Lee Grubbs |
Vice President
|
Dan Sykes |
Vice President
|
Monica Cintado |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Nick Wadlington |
Vice President
|
Kelli Shifflett |
Vice President
|
Wade Kordonowy |
Vice President
|
Bruce Deighton |
Vice President
|
Cathryn Rolfe |
Vice President
|
Albert Williams |
Vice President
|
Ed Stevinson |
Vice President
|
Eric S. Descher |
Vice President
|
Jim Palazzo |
Vice President
|
Jaime Derensis |
Vice President
|
Suzanne Bergamo |
Vice President
|
John Rodgers |
Vice President
|
Josh Debry |
Vice President
|
Ron Henry |
Vice President
|
Brian Dietrich |
Vice President
|
Jim Brown |
Vice President
|
Vyvyan Derouen |
Vice President
|
Richard Dilalla |
Vice President
|
Eric Hays |
Vice President
|
Will Smitham |
Vice President
|
Ben Calkins |
Vice President
|
Ali Faile |
Vice President
|
Sean Haber |
Vice President
|
Michael W. Massey |
Vice President
|
Edward Richardson |
Vice President
|
John Rodkey |
Vice President
|
Ted Johnson |
Vice President
|
T. Scott Noonan |
Vice President
|
Jerry Rooker |
Vice President
|
Kenneth Griffin |
Vice President
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Matthew Robertson |
Vice President
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Gary Duncan |
Vice President
|
John Rebok |
Vice President
|
Thomas Rossi |
Vice President
|
Nicholas L. Paul |
Vice President
|
Charles Gressle |
Vice President
|
David Kane |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Robert F. Nevens |
Assistant Sec.
|
Kenneth K. Roth |
Assistant Sec.
|
Lisa Marie Meister |
Assistant Sec.
|
Samuel N. Hazen |
Senior Vice Presiden
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
Christopher Gentile |
Assistant Sec.
|
James L. Williams |
Assistant Secretary
|
Shirley E. Scharf |
Assistant Secretary
|
Deborah H. Mullin |
Assistant Secretary
|
Shannon M. Dauchot |
Senior Vice Presiden
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
Doug L. Downey |
Assistant Secretary
|
Showing 8 records out of 101
Corporate Filings for Onesourcemed, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002667 |
Date Filed: | Wednesday, May 29, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800048235 |
Date Filed: | Tuesday, January 22, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 02374209 |
Date Filed: | Tuesday, January 22, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C2870-2002 |
Date Filed: | Monday, February 4, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/22/2002 | Application for Certificate of Authority | |
![]() |
2/4/2002 | Foreign Qualification | |
![]() |
2/19/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/2/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/12/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/20/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/25/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/8/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/4/2009 | Annual List | |
![]() |
12/9/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/27/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
1/23/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/6/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/29/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/4/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/13/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/2/2018 | Annual List | |
![]() |
1/31/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
7/28/2023 | Tax Forfeiture | |
![]() |
9/11/2023 | Reversal of Tax Forfeiture |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Onesourcemed, 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 Onesourcemed, 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
Wiki
4
Corporate Records