Search icon

HUMANA INC.

Company Details

Name: HUMANA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1970 (55 years ago)
Authority Date: 31 Mar 1970 (55 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0154092
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUMANA PARTNERSHIP SAVINGS PLAN 2013 610647538 2014-09-16 HUMANA INC. 19
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2013-01-01
Business code 524290
Sponsor’s telephone number 5025802093
Plan sponsor’s address 500 WEST MAIN ST., LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing DEBORAH M TRIPLETT
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Joseph Matthew Rusch Secretary

Officer

Name Role
Susan Marie Diamond Officer
William Mark Preston Officer
Sean Joseph O'Reilly Officer
Douglas Allen Edward Officer
Vishal Agrawal M.D. Officer
Samir Manohar Deshpa Officer
Timothy Scott Huval Officer
Joseph Christopher V Officer
John-Paul William Felter Officer
Robert Martin Jr. Officer

Director

Name Role
Kurt John Hilzinger Director
Bruce Dale Broussard Director
Raquel Cruz Bono M.D. Director
Frank Anthony D'Amelio Director
David Todd Feinberg M.D.,M.B.A Director
Wayne Alix Ian Frederick M.D. Director
John William Garratt Director
Karen Wunsch Katz Director
Marcy Susan Klevorn Director
Jorge Coelho Serra Mesquita Director

Incorporator

Name Role
RICHARD J. ABRAMS Incorporator
ELAINE M. AGOSTINI Incorporator
SALLY G. DUDREAR Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 395807 Agent - Life Inactive 2011-07-20 - 2013-03-31 - -
Department of Insurance DOI ID 395807 Agent - Health Inactive 2011-07-20 - 2013-03-31 - -
Department of Insurance DOI ID 395807 Administrator - Not Applicable Inactive 1999-03-18 - 1999-03-31 - -

Former Company Names

Name Action
KPLAN, INC. Merger
CHOICECARE MEDICAL GROUP, INC. Merger
MEDICAL PLAZA/SOUTHWEST, INC. Merger
EXTENDICARE, INC. Old Name
HUMANA INSURANCE AGENCY, INC. Old Name
SOUTHWEST JEFFERSON PROFESSIONAL BUILDING, INC. Old Name

Assumed Names

Name Status Expiration Date
WITHERSPOON PARKING GARAGE Inactive -
MEDICAL PLAZA/SOUTHWEST Inactive -
HUMANA HOSPITAL LEXINGTON Inactive -
WEL AT HUMANA CLOCKTOWER Inactive 2024-06-07
HUMANA Inactive 2023-12-26
HUMANA GUIDANCE CENTER Inactive 2023-12-26
WEL AT HUMANA Inactive 2022-11-14
HUMANA HEALTH AND FITNESS CENTER Inactive 2020-08-24
H.A.C., INC. Inactive 2008-07-15
LINCOLN TRAIL COMMUNITY HOSPITAL Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2023-05-11
Annual Report 2023-05-04
Certificate of Assumed Name 2023-05-02
Annual Report 2022-05-27
Registered Agent name/address change 2022-05-26
Annual Report 2021-05-05
Annual Report 2020-04-30
Certificate of Assumed Name 2019-06-07
Annual Report 2019-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310576483 0452110 2007-04-04 516-526 WEST MAIN, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-16
Case Closed 2007-04-16
309218360 0452110 2005-09-29 516-526 WEST MAIN, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-13
Case Closed 2010-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2006-01-04
Abatement Due Date 2006-01-24
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-01-20
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D03 I
Issuance Date 2006-01-04
Abatement Due Date 2006-01-17
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-01-20
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-01-04
Abatement Due Date 2006-01-17
Contest Date 2006-01-20
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2006-01-04
Abatement Due Date 2006-01-10
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2006-01-20
Final Order 2007-12-04
Nr Instances 1
Nr Exposed 1
303161780 0452110 2000-10-03 101 EAST MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-13
Case Closed 2000-11-21

Related Activity

Type Complaint
Activity Nr 203125240
Health Yes
112358692 0452110 1991-08-15 708 MAGAZINE, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-30
Case Closed 1992-01-30

Related Activity

Type Complaint
Activity Nr 73103434
Health Yes
18594804 0452110 1986-03-10 500 WEST MAIN ST., LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-04-10

Related Activity

Type Complaint
Activity Nr 70118476
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-03-26
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 120
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-03-26
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 120

Sources: Kentucky Secretary of State