Search icon

CIGNA HEALTHCARE OF OHIO, INC.

Company Details

Name: CIGNA HEALTHCARE OF OHIO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1991 (34 years ago)
Authority Date: 23 Apr 1991 (34 years ago)
Last Annual Report: 18 May 2010 (15 years ago)
Organization Number: 0285570
Principal Office: INCOMING LEGAL, C/O DONNA GAUDETTE, 900 COTTAGE GROVE RD, HARTFORD, CT 06152
Place of Formation: OHIO

President

Name Role
Joseph C Gregor President

Secretary

Name Role
Shermona Mapp Secretary

Treasurer

Name Role
Scott Ronald Lambert Treasurer

Director

Name Role
Joseph C Gregor Director
David Goldberg Director
STEVEN A. COOK Director
JAMES P. MURPHY Director
GORDON L. CHURCH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Leslie N Campbell Vice President

Former Company Names

Name Action
CIGNA HEALTHPLAN OF OHIO, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-12-01
Annual Report 2010-05-18
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-14
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-05-11
Annual Report 2006-05-01
Annual Report 2005-04-14
Annual Report 2003-06-10

Sources: Kentucky Secretary of State