Search icon

MANAGED CARE INDEMNITY, INC.

Company Details

Name: MANAGED CARE INDEMNITY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1993 (32 years ago)
Authority Date: 08 Mar 1993 (32 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0312344
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: VERMONT

Treasurer

Name Role
Robert Martin Marcoux, Jr. Treasurer

Director

Name Role
Alejandro (Alex) Ber Director
John-Paul William Felter Director
Cheryl Ann Trentini Director
David James Angus II Director
ALAN D. PORT Director
Robert Martin Marcoux, Jr. Director
WAYNE T. SMITH Director
W. LARRY CASH Director
W. ROGER DRURY Director
JAMES E. MURRAY Director

Secretary

Name Role
Robert Martin M Jr. Secretary

Vice President

Name Role
William Mark Preston Vice President
Robert Martin M Jr. Vice President

Officer

Name Role
Courtney Danielle Du Officer
John-Paul William Felter Officer
Susan Marie Diamond Officer
Alejandro (Alex) Ber Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Cheryl Ann Trentini President

Assumed Names

Name Status Expiration Date
WITHERSPOON PARKING GARAGE Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-04
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
Name Renewal 2018-08-07
Annual Report 2018-06-18
Annual Report 2017-06-12

Sources: Kentucky Secretary of State