Search icon

PACIFICARE OF OHIO, INC.

Company Details

Name: PACIFICARE OF OHIO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 1985 (40 years ago)
Authority Date: 05 Feb 1985 (40 years ago)
Last Annual Report: 23 Sep 2003 (22 years ago)
Organization Number: 0198010
Principal Office: 11260 CHESTER ROAD, SUITE 8000, CINCINNATI, OH 45246
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Coy F. Baugh Treasurer

President

Name Role
Thomas D. Anthony President

Vice President

Name Role
Jeffrey M. Folick Vice President

Director

Name Role
Bradford A. Bowlus Director
Richard R. Rivers Director
Thomas D. Anthony Director
STEPHEN S. HYDE Director

Incorporator

Name Role
GEORGE RAYMOND DREW Incorporator
RICHARD H. WARD Incorporator
WILLIAM R. GRAY Incorporator

Secretary

Name Role
Joseph S. Konowiecki Secretary

Former Company Names

Name Action
FHP OF OHIO, INC. Old Name
TAKECARE HEATLH PLAN OF OHIO, INC. Old Name
LINCOLN NATIONAL HEALTH PLAN, INC. Old Name
CINCINNATI-DAYTON HMO CORPORATION Old Name

Assumed Names

Name Status Expiration Date
PACIFICARE OF OHIO Inactive -
PACIFICARE Inactive 2003-07-15
FHP HEALTH CARE Inactive 2003-07-15
PEAK HEALTH PLAN Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2004-11-09
Annual Report 2003-10-30
Renewal of Assumed Name Return 2003-02-11
Renewal of Assumed Name Return 2003-02-11
Renewal of Assumed Name Return 2003-02-11
Annual Report 2002-11-07
Annual Report 2000-08-09
Annual Report 1999-08-12
Annual Report 1998-07-29
Amendment 1997-12-22

Sources: Kentucky Secretary of State