Search icon

EVERNORTH BEHAVIORAL HEALTH, INC.

Branch

Company Details

Name: EVERNORTH BEHAVIORAL HEALTH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1991 (34 years ago)
Authority Date: 08 Feb 1991 (34 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Branch of: EVERNORTH BEHAVIORAL HEALTH, INC., MINNESOTA (Company Number c32ea2ff-a52d-eb11-91a6-00155d32b905)
Organization Number: 0282552
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 6625 WEST 78TH STREET, BLOOMINGTON, MN 55439
Place of Formation: MINNESOTA

Officer

Name Role
HEATHER WEGRZYNIAK Officer
KIMBERLY TULLOCH Officer
JASON MEADE Officer
ERIC MARTINEZ Officer
JOANNE HART Officer
RHIANNON BERNIER Officer
SUSAN METROW Officer
ANN QUENTAL Officer
SANDRA J. SCHMEHL Officer
JILL STADELMAN Officer

President

Name Role
EVA BORDEN President

Director

Name Role
MICHAEL R. SOPER, M.D. Director
TRAVERS H. WILLS Director
EVA BORDEN Director
JASON MEADE Director
TERRENCE C. BURKE Director

Vice President

Name Role
JOANNE HART Vice President
SCOTT LAMBERT Vice President
ELIZABETH WARFORD Vice President

Secretary

Name Role
ALICIA MORROW Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
SCOTT LAMBERT Treasurer

Former Company Names

Name Action
CIGNA BEHAVIORAL HEALTH, INC. Old Name
MCC BEHAVIORAL CARE, INC. Old Name
MCC MANAGED BEHAVIORAL CARE, INC. Old Name
METROPOLITAN CLINIC OF COUNSELING OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
MCC BEHAVIORAL CARE Inactive 2004-09-15
NEW SOLUTIONS COUNSELING CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-21
Annual Report 2022-05-16
Amendment 2021-09-02
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-05
Annual Report 2019-05-13
Annual Report 2018-05-09
Principal Office Address Change 2018-05-09

Sources: Kentucky Secretary of State