Name: | THE ELEVANCE HEALTH COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1991 (33 years ago) |
Authority Date: | 23 Dec 1991 (33 years ago) |
Last Annual Report: | 13 Aug 2024 (7 months ago) |
Organization Number: | 0294478 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Vincent Edward Scher | Treasurer |
Name | Role |
---|---|
GLENN FUNK | Director |
RICHARD C. HUBER | Director |
Ronald William Penczek | Director |
RAYMOND DWYER | Director |
MICHAEL WRIGHT | Director |
David Mark Jaffe | Director |
Mark Bradley Kaye | Director |
GEORGE WALKER | Director |
Name | Role |
---|---|
Kathleen Susan Kiefer | Secretary |
Name | Role |
---|---|
Eric Kenneth Noble | Officer |
Mark Bradley Kaye | Officer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mark Bradley Kaye | President |
Name | Action |
---|---|
THE ANTHEM COMPANIES, INC. | Old Name |
THE WELLPOINT COMPANIES, INC. | Old Name |
ANTHEM BENEFIT SERVICES, INC. | Old Name |
ANTHEM HEALTH SYSTEMS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ANTHEM HEALTH SYSTEMS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2024-08-13 |
Annual Report | 2023-04-12 |
Amended Cert of Authority | 2022-08-19 |
Principal Office Address Change | 2022-06-07 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-07 |
Principal Office Address Change | 2019-07-07 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 28.09 | $0 | $50,000 | 1361 | 0 | 2010-06-02 | Final |
Sources: Kentucky Secretary of State