Search icon

HUNTER HEALTH PLAN, INC.

Company Details

Name: HUNTER HEALTH PLAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1971 (54 years ago)
Organization Date: 26 Apr 1971 (54 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0148639
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 WEST SHORT STREET, SECURITY TRUST BLDG., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
MR. BERT WILLIAMS Director
MRS. NANCY SMITH Director
MRS. MAYME ADAMS Director
MR. EARL MCINTOSH Director
MR. MICHAEL RANKIN Director

Incorporator

Name Role
DOROTHY BLACKBURN Incorporator
JOSEPH ENGELBERG Incorporator
JAS. B. HOLLOWAY JR. Incorporator

Registered Agent

Name Role
PHILLIP D. SCOTT Registered Agent

Former Company Names

Name Action
HEALTHAMERICA CORPORATION OF KENTUCKY Old Name
HEALTHCARE OF LOUISVILLE, INC. Old Name
HUNTER HEALTH PLAN, INC. Merger
PARKHILL FAMILY HEALTH CENTER, INC. Old Name
HUNTER FOUNDATION FOR HEALTH CARE, INC. Old Name

Sources: Kentucky Secretary of State