Search icon

HUMANA HEALTH PLAN OF OHIO, INC.

Company Details

Name: HUMANA HEALTH PLAN OF OHIO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1991 (34 years ago)
Authority Date: 03 May 1991 (34 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0286003
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: OHIO

Officer

Name Role
Susan Marie Diamond Officer
John Edward Barg III Officer
William Mark Preston Officer
Douglas Allen Edward Officer
Sean Joseph O'Reilly Officer
Joseph Matthew Rusch Officer
John-Paul William Fe Officer
Leann Moren Hutchins Officer
Frederick William Roth Officer
Leah Sonnenschein Schraudenbach Officer

Vice President

Name Role
Joseph Matthew Rusch Vice President
Robert Martin Marcoux, Jr. Vice President

Secretary

Name Role
Joseph Matthew Rusch Secretary

Treasurer

Name Role
Robert Martin Marcoux, Jr. Treasurer

President

Name Role
George Renaudin II President

Director

Name Role
Joseph Matthew Ruschell Director
Renaudin George II Director
Sean Joseph O'Reilly Director
DANIEL A. GREGORIE, M.D. Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CHOICECARE HEALTH PLANS, INC. Old Name

Assumed Names

Name Status Expiration Date
HUMAN/CHOICECARE Inactive 2005-07-14
CHOICECARE/HUMANA Inactive 2003-07-23

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-04
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Annual Report 2021-05-05
Annual Report 2020-04-30
Annual Report 2019-05-16
Annual Report 2018-06-08
Annual Report 2017-06-12
Annual Report 2016-05-17

Sources: Kentucky Secretary of State