Search icon

CARE CONTINUUM, INC.

Headquarter

Company Details

Name: CARE CONTINUUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1989 (36 years ago)
Organization Date: 03 Jul 1989 (36 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0260411
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: ONE EXPRESS WAY, SAINT LOUIS, MO 63121
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CARE CONTINUUM, INC., NEW YORK 3743719 NEW YORK
Headquarter of CARE CONTINUUM, INC., FLORIDA F08000004309 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001465010 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 3149960900

Filings since 2016-06-30

Form type 424B5
File number 333-196442-46
Filing date 2016-06-30
File View File

Filings since 2016-06-29

Form type 424B5
File number 333-196442-46
Filing date 2016-06-29
File View File

Filings since 2016-02-24

Form type 424B5
File number 333-196442-46
Filing date 2016-02-24
File View File

Filings since 2016-02-22

Form type 424B5
File number 333-196442-46
Filing date 2016-02-22
File View File

Filings since 2016-02-22

Form type POSASR
File number 333-196442-46
Filing date 2016-02-22
File View File

Filings since 2014-06-04

Form type 424B5
File number 333-196442-46
Filing date 2014-06-04
File View File

Filings since 2014-06-02

Form type 424B5
File number 333-196442-46
Filing date 2014-06-02
File View File

Filings since 2014-06-02

Form type S-3ASR
File number 333-196442-46
Filing date 2014-06-02
File View File

Filings since 2012-12-07

Form type 424B3
File number 333-185035-121
Filing date 2012-12-07
File View File

Filings since 2012-12-06

Form type EFFECT
File number 333-185035-121
Filing date 2012-12-06
File View File

Filings since 2012-11-28

Form type UPLOAD
Filing date 2012-11-28
File View File

Filings since 2012-11-19

Form type S-4
File number 333-185035-121
Filing date 2012-11-19
File View File

Filings since 2012-05-09

Form type 15-15D
File number 333-159654-51
Filing date 2012-05-09
File View File

Filings since 2012-04-11

Form type POSASR
File number 333-159654-51
Filing date 2012-04-11
File View File

Filings since 2011-04-29

Form type 424B5
File number 333-159654-51
Filing date 2011-04-29
File View File

Filings since 2011-04-27

Form type 424B5
File number 333-159654-51
Filing date 2011-04-27
File View File

Filings since 2011-04-27

Form type POSASR
File number 333-159654-51
Filing date 2011-04-27
File View File

Filings since 2009-06-08

Form type 424B5
File number 333-159654-51
Filing date 2009-06-08
File View File

Filings since 2009-06-04

Form type 424B5
File number 333-159654-51
Filing date 2009-06-04
File View File

Filings since 2009-06-02

Form type S-3ASR
File number 333-159654-51
Filing date 2009-06-02
File View File

Officer

Name Role
KIMBERLY TULLOCH Officer
JOANNE HART Officer
ELIZABETH WARFORD Officer
SUSAN METROW Officer
SANDRA J. SCHMEHL Officer
JILL STADELMAN Officer
CHRISTOPHER BOWE Officer
WILLIAM HALEY Officer

Secretary

Name Role
ALICIA MORROW Secretary

Vice President

Name Role
SCOTT LAMBERT Vice President
JENNIFER BIERLING Vice President
PETER BARNETT Vice President
JOHN MIMLITZ Vice President

Incorporator

Name Role
WARREN P. LESSER Incorporator

President

Name Role
BRADLEY PHILLIPS President

Director

Name Role
LINDA GRACE LESSER Director
WARREN PAUL LESSER Director
STANLEY HUCKABY Director
BRADLEY PHILLIPS Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
SCOTT LAMBERT Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 397854 Administrator - Not Applicable Inactive 2009-11-20 - 2024-03-01 - -

Former Company Names

Name Action
SPECTRACARE MANAGEMENT SERVICES-KENTUCKY, INC. Old Name
SPECTRACARE NURSING, INC. Old Name
MAS NURSING, INC. Old Name

Assumed Names

Name Status Expiration Date
CARE CONTINUUM Inactive 2014-01-19
SPECIALTY LINK Inactive 2009-10-29

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-19
Annual Report 2022-05-19
Annual Report 2021-06-04
Registered Agent name/address change 2020-12-18
Annual Report 2020-06-03
Principal Office Address Change 2019-06-13
Annual Report 2019-06-13
Annual Report 2018-05-25
Annual Report 2017-06-20

Sources: Kentucky Secretary of State