Search icon

REPUBLIC HEALTH RESOURCES LLC

Company Details

Entity Name: REPUBLIC HEALTH RESOURCES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2016
Business ALEI: 1206859
Annual report due: 31 Mar 2025
NAICS code: 561320 - Temporary Help Services
Business address: 290 E. JOHN CARPENTER FREEWAY STE 1200, IRVING, TX, 75062, United States
Mailing address: 290 E. JOHN CARPENTER FREEWAY STE 1200, IRVING, TX, United States, 75062
Mailing jurisdiction address: 850 NEW BURTON ROAD SUITE 201, DOVER, DE, 19904,
Office jurisdiction address: 850 NEW BURTON ROAD SUITE 201, DOVER, DE, 19904, United States
Place of Formation: DELAWARE
E-Mail: complianceteam@cogencyglobal.com

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Nga Vu Officer 290 E John Carpenter Fwy, Ste 1200, Irving, TX, 75062-2730, United States 290 E John Carpenter Fwy, Ste 1200, Irving, TX, 75062-2730, United States
EMERY S MARTINDALE Officer 1032 Hatch Ct, South Lake, TX, 76092, United States 1032 Hatch Ct, South Lake, TX, 76092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258210 2024-02-27 No data Annual Report Annual Report No data
BF-0011456610 2023-02-09 No data Annual Report Annual Report No data
BF-0010200666 2022-02-21 No data Annual Report Annual Report 2022
0007149223 2021-02-13 No data Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change No data
0006852704 2020-03-28 No data Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change No data
0006394161 2019-02-20 No data Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change No data
0006196467 2018-06-07 2018-06-07 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website