Search icon

CIGNA HEALTH MANAGEMENT, INC.

Company Details

Name: CIGNA HEALTH MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1978 (46 years ago)
Authority Date: 04 Dec 1978 (46 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0113934
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1601 CHESTNUT STREET, TWO LIBERTY PLACE, PHILADELPHIA, PA 19192
Place of Formation: DELAWARE

Vice President

Name Role
JOANNE HART Vice President
SCOTT LAMBERT Vice President
DOUGLAS NEMECEK Vice President
ELIZABETH WARFORD Vice President

Officer

Name Role
JOANNE HART Officer
ELIZABETH WARFORD Officer
RHIANNON BERNIER Officer
STEPHEN BRADY Officer
WILLIAM HALEY Officer
SCOTT JOSEPHS, M.D. Officer
MICHAEL CROMPTON Officer
SUSAN METROW Officer
SANDRA J. SCHMEHL Officer
JILL STADELMAN Officer

Director

Name Role
MICHAEL CROMPTON Director
RICHARD M. BURDGE Director
DR. WILLIAM J. ERDMAN, I Director
GEORGE T. WELCH Director

President

Name Role
SCOTT JOSEPHS, M.D. President

Secretary

Name Role
ALICIA MORROW Secretary

Treasurer

Name Role
SCOTT LAMBERT Treasurer

Incorporator

Name Role
CLIFFORD H. SWAIN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
INTERNATIONAL REHABILITATION ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
MEDEX SERVICES OF KENTUCKY Inactive 2003-07-15
INTRACORP Inactive 2003-07-15
RESYS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-19
Annual Report 2022-05-19
Annual Report 2021-06-11
Annual Report 2020-06-05
Annual Report 2019-05-11
Annual Report 2018-05-01
Annual Report 2017-05-18
Annual Report 2016-06-15
Principal Office Address Change 2016-06-15

Sources: Kentucky Secretary of State