Name: | HMPK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1992 (33 years ago) |
Organization Date: | 26 Jun 1992 (33 years ago) |
Last Annual Report: | 29 Jun 1999 (26 years ago) |
Organization Number: | 0302182 |
Principal Office: | P. O. BOX 740026, LOUISVILLE, KY 402017426 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HMPK, INC., ALABAMA | 000-819-766 | ALABAMA |
Headquarter of | HMPK, INC., ALABAMA | 000-902-965 | ALABAMA |
Headquarter of | HMPK, INC., NEW YORK | 3383327 | NEW YORK |
Headquarter of | HMPK, INC., ALASKA | 102283 | ALASKA |
Headquarter of | HMPK, INC., COLORADO | 19871681863 | COLORADO |
Headquarter of | HMPK, INC., IDAHO | 508403 | IDAHO |
Headquarter of | HMPK, INC., ILLINOIS | CORP_54316801 | ILLINOIS |
Headquarter of | HMPK, INC., MINNESOTA | b0ec15f1-8dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HMPK, INC., FLORIDA | F06000002288 | FLORIDA |
Headquarter of | HMPK, INC., RHODE ISLAND | 000157083 | RHODE ISLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Gregory H Wolf | President |
Name | Role |
---|---|
Michael B McCallister | Vice President |
Name | Role |
---|---|
Joan O Lenahan | Secretary |
Name | Role |
---|---|
James E Murray | Treasurer |
Name | Role |
---|---|
WAYNE T. SMITH | Director |
PHILIP B. GARMON | Director |
WILLIAM L. CASH | Director |
Name | Role |
---|---|
GLENN D. BOSSMEYER | Incorporator |
JOAN O. KROGER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 630298 | Administrator - Not Applicable | Active | 2010-10-13 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
(NQ) COMPBENEFITS OF ALABAMA, INC. | Merger |
(NQ) HUMANA HEALTH DIRECT, INC. | Merger |
(NQ) HUMANA HEALTHCHICAGO, INC. | Merger |
(NQ) HUMANA KANSAS CITY, INC. | Merger |
HPLAN, INC. | Merger |
HMPK, INC. | Merger |
(NQ) HUMANA HEALTH DIRECT INSURANCE, INC. | Merger |
HUMANA MEDICAL PLAN OF KENTUCKY, INC. | Merger |
HUMANA CARE PLAN, INC. | Merger |
HUMANA HEALTH PLAN OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 1999-07-22 |
Statement of Change | 1998-12-21 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Articles of Correction | 1992-08-17 |
Sources: Kentucky Secretary of State