Search icon

HUMCO, INC.

Company Details

Name: HUMCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1993 (32 years ago)
Last Annual Report: 28 Jun 2024 (9 months ago)
Organization Number: 0310709
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: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Michael B Mccallister Vice President

Secretary

Name Role
Joan O Lenahan Secretary

Treasurer

Name Role
James W Doucette Treasurer

President

Name Role
Gregory H Wolf President

Incorporator

Name Role
LESLIE C. DODSON Incorporator
ELLIS M. DAY Incorporator
ROY M. YEWELL JR. Incorporator
R. BEN JOHNSON Incorporator

Former Company Names

Name Action
(NQ) HUMANA HEALTH DIRECT, INC. Merger
(NQ) THE JACOBSON MANAGEMENT GROUP, INC. Merger
(NQ) QUESTCARE, INC. Merger
HUMANA BROADWAY CORP. Merger
GALEN BROADWAY CORP. Old Name
HUMANA BROADWAY, INC. Old Name
EXTENDICARE OWENSBORO, INC. Old Name
HILLCREST NURSING HOME, INC. Old Name

Assumed Names

Name Status Expiration Date
EAGLE CREEK MEDICAL PLAZA Inactive -
HUMANA HOSPITAL - LEXINGTON Inactive -

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-03
Annual Report 2022-05-27
Registered Agent name/address change 2022-05-27
Annual Report 2021-05-05
Annual Report 2020-04-30
Annual Report 2019-05-20
Annual Report 2018-06-18
Annual Report 2017-06-12
Annual Report 2016-05-17

Sources: Kentucky Secretary of State