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 (10 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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph Matthew Rusch | Officer |
Courtney Danielle Durall | Officer |
Daniel Kevin Feld | Officer |
Susan Marie Diamond | Officer |
William Mark Preston | Officer |
Name | Role |
---|---|
Joseph Matthew Rusch | Secretary |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Vice President |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Treasurer |
Name | Role |
---|---|
Bruce Dale Broussard | President |
Name | Role |
---|---|
Bruce Dale Broussard | Director |
Joseph Matthew Rusch | Director |
Susan Marie Diamond | Director |
WAYNE T. SMITH | Director |
PHILIP B. GARMON | Director |
W. LARRY CASH | Director |
Name | Role |
---|---|
GLENN D. BOSSMEYER | Incorporator |
MARTHA E. CLARK | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
EAGLE CREEK MEDICAL PLAZA | Inactive | - |
HUMANA HOSPITAL - LEXINGTON | Inactive | - |
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