Search icon

JOHN HANCOCK HEALTHPLAN OF KENTUCKY, INC.

Company Details

Name: JOHN HANCOCK HEALTHPLAN OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1984 (41 years ago)
Organization Date: 05 Sep 1984 (41 years ago)
Last Annual Report: 06 Jul 1988 (37 years ago)
Organization Number: 0193198
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
ROBERT C. BURKHART, M.D. Incorporator
WILLIAM S. FOLEY, M.D. Incorporator
DAVID PRICE, M.D. Incorporator
CARROLL C. BROOKS Incorporator
JOSEPH HAMBURG, M.D. Incorporator

Director

Name Role
JOSEPH HAMBURG, M.D. Director
ROBERT C. BURKHART, M.D. Director
CARROLL C. BROOKS, M.D. Director
WILLIAM S. FOLEY, M.D. Director
DAVID PRICE, M.D. Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
MEDIPLAN, INC. Old Name
MEDIPLAN BENEFITS, INC. Merger
MEDIPLAN HEALTH MAINTENANCE ORGANIZATION, INC. Merger

Assumed Names

Name Status Expiration Date
JOHN HANCOCK HEALTH PLAN OF KENTUCKY Inactive -

Filings

Name File Date
Dissolution 1989-02-07
Letters 1988-08-31
Statement of Intent to Dissolve 1988-08-29
Statement of Intent to Dissolve 1988-08-29
Statement of Change 1987-10-16
Certificate of Assumed Name 1987-05-23
Articles of Merger 1987-05-01
Articles of Incorporation 1985-08-05
Articles of Incorporation 1985-08-05
Articles of Incorporation 1984-09-05

Sources: Kentucky Secretary of State