Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
HEALTH LANGUAGE, INC.
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0886140
Name
HEALTH LANGUAGE, INC.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Industry
Miscellaneous Services
Number of Employees
Small (0-19)
Primary County
Franklin
Status
A - Active
Standing
G - Good
State
DE
File Date
4/30/2014
Authority Date
4/30/2014
Last Annual Report
5/20/2024
Principal Office
4600 S. SYRACUSE STREET
SUITE 1200
DENVER, CO 80237
Registered Agent
CT CORPORATION SYSTEM
306 W. MAIN STREET
SUITE 512
FRANKFORT, KY 40601