Pioneer Health Employment, Inc. is a For-Profit (Business) Corporation located in Green Valley, AZ. Established on October 8, 2014, this corporation is officially registered under the document number 19576033 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 160 North La Canada Drive, Green Valley, AZ 85614, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: 1995 Patterson Revocable Trust from Contra Costa County CA, holding the position of Shareholder; Berniece Patterson from Contra Costa County CA, serving as the Director; Berniece Patterson from Contra Costa County CA, serving as the President; Carl Zimmerman from Pima County AZ, serving as the Director; Carl Zimmerman from Pima County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Milligan Lawless Pc as its official registered agent, located at 5050 North 40th Street, Suite 200, Phoenix, AZ 85018.
As of the latest update, Pioneer Health Employment, Inc. filed its last annual reports on August 18, 2023
Active
Updated 3/21/2025 5:25:17 AM
Pioneer Health Employment, Inc.
Filing information
Company Name
Pioneer Health Employment, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
19576033
Date Filed
October 8, 2014
Company Age
11 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/02/2019
Approval Date
10/14/2014
Original Incorporation Date
10/08/2014
Domicile State
Arizona
Business Type
Other - Other - Employee Leasing
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
10/08/2025
The data on Pioneer Health Employment, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
160 North La Canada Drive
Green Valley, AZ 85614
County: Pima
Last Updated: 10/02/2024
Green Valley, AZ 85614
County: Pima
Last Updated: 10/02/2024
Statutory Agent Information
Milligan Lawless Pc
5050 North 40th Street, Suite 200
Phoenix, Az 85018
Agent Last Updated: 10/02/2024
County: Maricopa
Appointed Status: Active 10/14/2014
5050 North 40th Street, Suite 200
Phoenix, Az 85018
Agent Last Updated: 10/02/2024
County: Maricopa
Appointed Status: Active 10/14/2014
Officer/Director Details
1995 Patterson Revocable Trust
Shareholder
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Shareholder
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Berniece Patterson
Director
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Director
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Berniece Patterson
President
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
President
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Carl Zimmerman
Director
3640 West Calle Cinco, Green Valley
Pima County, AZ 85622
Director
3640 West Calle Cinco, Green Valley
Pima County, AZ 85622
Carl Zimmerman
Treasurer
3640 West Calle Cinco, Suite 100, Green Valley
Pima County, AZ 85622
Treasurer
3640 West Calle Cinco, Suite 100, Green Valley
Pima County, AZ 85622
Chip Patterson
Vice-President
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
Vice-President
89 Davis Road, Suite 100, Orinda
Contra Costa County, CA 94563
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24100213164484
Filed Date
10/2/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23081813055857
Filed Date
8/18/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22091212580231
Filed Date
9/12/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21091009207130
Filed Date
9/10/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21020813540604
Filed Date
2/8/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20073114029455
Filed Date
7/31/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19122310286148
Filed Date
12/23/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19100211138833
Filed Date
10/2/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18091410314090
Filed Date
9/14/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06036300
Filed Date
8/8/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/8/2014
Barcode ID
Name Type
True Name
Name
PIONEER HEALTH EMPLOYMENT, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
07/31/2020
Report Year
2017
Filed Date
08/08/2017
Report Year
2023
Filed Date
08/18/2023
Report Year
2021
Filed Date
09/10/2021
Report Year
2022
Filed Date
09/12/2022
More...
Document Images
2024 Annual Report
10/2/2024
2023 Annual Report
8/18/2023
2022 Annual Report
9/12/2022
2021 Annual Report
9/10/2021
Officer/Director/Shareholder Change
2/8/2021
More...
Other companies in Green Valley