Concentra Solutions, Inc. Overview
Concentra Solutions, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, June 28, 2007 and is approximately seventeen years old, as recorded in documents 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
Concentra Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Concentra Solutions, Inc.
Name | |
---|---|
Michael E. Tarvin 105 |
Director
Secretary
Exec Vice
NonDir
NonSec
Vice President
|
Robert J. Bein 33 |
President
Assistant Sec
|
Stefanie A. Dean |
President
Assistant Sec
|
W. Keith Newton 6 |
President
COO
|
W. Keith Newton |
President
NonPres
|
Matthew T. Dicanio |
President
|
Joel T. Veit 65 |
Treasurer
ior Vice President
Vice President
Assistant Secretary
|
John F. Duggan 86 |
Vice President
Executive Vice Presi
Assit S
Assistant Secretary
|
Lora K. Hammaker |
Vice-President
|
Martin F. Jackson 59 |
Executive Vice Presi
Vice President
|
Michael Malatesta |
Senior Vice-Presiden
Vice President
|
Christopher Weigl |
Senior Vice Presiden
|
Scott A. Romberger 92 |
NonTreas
Treasurer
Vice President
Assistant Secretary
|
James M. Greenwood 19 |
Board of Directors
President
CEO
Director
|
Thomas Kiraly 17 |
Board of Directors
Director
Executive Vp
|
James E. Murray 95 |
President
Director
|
Robert A. Ortenzio 94 |
President
NonPres
|
Edward H. Bucknam 7 |
President
Secretary
Senior Vp
|
David S. Chernow |
President
Vice President
Assistant Secretary
|
Steven E. McCulley 59 |
CFO
Chief Accounting Off
Senior Vice Presiden
|
James H. Bloem 80 |
Treasurer
Director
|
S. Russell Foster 3 |
Treasurer
Vice President
Assistant Vp
|
Alan J. Bailey |
Treasurer
|
Joan O. Lenahan 108 |
Secretary
Vice President
Corporate Secretary
|
Michael B. McCallister 63 |
Director
|
Eleanor J. Thompson 17 |
Secretary
Vice President
Assistant Vp
Corp Sec
|
Roy A. Beveridge |
Director
Chief Medical Office
Senior Vice Presiden
|
Bruce C. Broussard |
Director
Secretary
|
W. Tom Fogarty 17 |
Executive Vp
Cmo
Med Ops
Evp-Medical Operatio
|
Mark A. Solis 3 |
Executive Vp
General Counsel
|
Tammy J. Steele 9 |
Senior Vp
Hr
|
Su Zan Nelson 6 |
Senior Vp
Chief of Finance
Finance and Admin
Senior Vice Presiden
|
Suzanne C. Kosub 3 |
Senior Vp
Cio
|
A. Michael McCollum 1 |
Senior Vp
Health Solutions
|
George G. Bauernfeind 136 |
Vice President
|
Hank Robinson 132 |
Vice President
|
Ralph Martin Wilson 65 |
Vice President
|
Charles F. Lambert 34 |
Vice President
|
Steven Jolie 24 |
Vice President
Assistant Vp
Tax
|
Randall K. Watts 23 |
Vice President
|
Daniel F. Bradley 22 |
Vice President
|
David D. Engelhardt 22 |
Vice President
|
Dona-Marie Geoffrion 8 |
Vice President
Reg Affairs
|
Dani Kendall 6 |
Vice President
Hr
Vp-Human Resources
|
Laurie Manning 6 |
Vice President
Hr
|
Judith Camp 4 |
Vice President
Risk Mgt
Vp-Risk Management
|
William Demianczyk 4 |
Vice President
Real Estate
Vp-Real Estate
|
Catherine McKnight 4 |
Vice President
Assistant Corp Sec
|
Donnie Venhaus 4 |
Vice President
Finance
Vp-Finance
|
Star Thompson 3 |
Vice President
Finance
Vp-Finance
|
David D. Englehardt |
Vice President
|
John A. Saich |
Vice President
|
John Gregory Catron |
Vice President
Chief Compliance Off
|
Brian Rusignuolo |
Vice President
|
Donald H. Robinson 124 |
Vp-Tax
|
Joseph Christopher Ventura 53 |
Assistant Corporate
|
Mary Turner 4 |
Assistant Vp
Asst Corp Sec
|
Pamela Ashworth 4 |
Assistant Vp
Vp-Payroll
|
Ken Cancienne 4 |
Assistant Vp
|
Marilyn Eggers 3 |
Assistant Vt
|
John A. Delorimier 2 |
Chief Marketing and
Executive Vice Presi
|
Sean Barker 2 |
Assistant Vp
Financial Reporting
|
Brian A. Kane |
Chief Financial Officer
Senior Vice Presiden
|
Showing 8 records out of 63
Known Addresses for Concentra Solutions, Inc.
Corporate Filings for Concentra Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000000858 |
Date Filed: | Monday, March 2, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800836668 |
Date Filed: | Thursday, June 28, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03191725 |
Date Filed: | Monday, March 2, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0067692015-1 |
Date Filed: | Monday, February 9, 2015 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/28/2007 | Application for Registration | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/9/2015 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
4/21/2015 | Initial List | ||
6/11/2015 | Change of Registered Agent/Office | ||
6/11/2015 | Registered Agent Change | ||
12/31/2015 | Public Information Report (PIR) | ||
3/3/2016 | Annual List | ||
1/3/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/28/2019 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Concentra Solutions, 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 Concentra Solutions, 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
6
Known Addresses
500 W Main St Louisville, KY 40202
5080 Spectrum Dr Addison, TX 75001
701 Brazos St Austin, TX 78701
PO Box 740026 Louisville, KY 40201
495 Old Connecticut Path Framingham, MA 01701
4714 Gettysburg Rd Mechanicsburg, PA 17055
These addresses are known to be associated with Concentra Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records