Search icon

BAPTIST HEALTH PLAN, INC.

Headquarter

Company Details

Name: BAPTIST HEALTH PLAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1993 (32 years ago)
Organization Date: 20 Apr 1993 (32 years ago)
Last Annual Report: 06 Jun 2019 (6 years ago)
Organization Number: 0314213
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 651 PERIMETER DRIVE, SUITE 300, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
JOHN D LOGAN Director
LINDSEY W INGRAM, JR. Director
REV BOB G BAKER Director
ISAAC J MYERS II MD Director
WILLIAM SISSON Director
WILLIAM D. FUCHS Director
CONRAD SOBCZAK Director

Assistant Secretary

Name Role
PATRICE DAVIS Assistant Secretary

Registered Agent

Name Role
JANET M. NORTON Registered Agent

President

Name Role
ISAAC J MYERS II MD President

CFO

Name Role
STEPHEN R OGLESBY CFO

Secretary

Name Role
JANET M NORTON Secretary

Incorporator

Name Role
DEBORAH HOLLAND TUDOR Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_69648959
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611241101
Plan Year:
2010
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
169
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
191
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
205
Sponsors Telephone Number:

Former Company Names

Name Action
BLUEGRASS FAMILY HEALTH, INC. Old Name

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH PLAN Inactive 2020-05-01

Filings

Name File Date
Dissolution 2019-12-19
Annual Report 2019-06-06
Annual Report 2018-06-15
Annual Report 2017-06-06
Annual Report 2016-05-02

Trademarks

Serial Number:
85611622
Mark:
BLUEGRASS SELECTRX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-04-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BLUEGRASS SELECTRX

Goods And Services

For:
Pharmacy benefit management services
First Use:
2012-04-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85607736
Mark:
BLUEGRASS SELECTRX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-04-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLUEGRASS SELECTRX

Goods And Services

For:
Pharmacy benefit management services
First Use:
2012-04-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85550885
Mark:
BLUEGRASS FAMILY HEALTH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-02-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BLUEGRASS FAMILY HEALTH

Goods And Services

For:
Administration of preferred provider plans in the field of health care benefits; Health insurance underwriting; Insurance services, namely, underwriting, issuance and administration of health maintenance organizations; Organizing preferred provider programs in the field of health care benefits
First Use:
1995-01-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-01
Type:
Complaint
Address:
651 PERIMETER DR #300, LEXINGTON, KY, 40517
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State