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 (a year 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

Director

Name Role
Susan Marie Diamond Director
WAYNE T. SMITH Director
PHILIP B. GARMON Director
W. LARRY CASH Director
Bruce Dale Broussard Director
Joseph Matthew Rusch Director

Incorporator

Name Role
GLENN D. BOSSMEYER Incorporator
MARTHA E. CLARK Incorporator

Officer

Name Role
Susan Marie Diamond Officer
William Mark Preston Officer
Joseph Matthew Rusch Officer
Courtney Danielle Durall Officer
Daniel Kevin Feld Officer

Secretary

Name Role
Joseph Matthew Rusch Secretary

Vice President

Name Role
Jr., Robert Martin Marcoux Vice President

Treasurer

Name Role
Jr., Robert Martin Marcoux Treasurer

President

Name Role
Bruce Dale Broussard President

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

Court Cases

Court Case Summary

Filing Date:
1998-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
HUMCO, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State