Name: | HUMANA GOVERNMENT BUSINESS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 1993 (32 years ago) |
Authority Date: | 15 Jun 1993 (32 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0316471 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 500 W Main Street, Louisville, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Daniel Kevin Feld | Officer |
Douglas Allen Edward | Officer |
Joseph C. Kennedy | Officer |
Steven A. Miller | Officer |
Courtney Danielle Durall | Officer |
William Mark Preston | Officer |
Susan Marie Diamond | Officer |
Joseph Matthew Rusch | Officer |
Name | Role |
---|---|
Bruce Dale Broussard | Director |
Joseph Matthew Rusch | Director |
Susan Marie Diamond | Director |
W. LARRY CASH | Director |
KAREN A. COUGHLIN | Director |
PHILIP B. GARMON | Director |
WAYNE T. SMITH | Director |
Name | Role |
---|---|
Joseph Matthew Rusch | Secretary |
Name | Role |
---|---|
Robert Martin Marcoux Jr. | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert Martin Marcoux Jr. | Treasurer |
Name | Action |
---|---|
HUMANA MILITARY HEALTHCARE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUMANA MILITARY | Inactive | 2022-06-22 |
HUMANA VETERANS | Inactive | 2022-06-22 |
HUMANA CLINICAL RESOURCES | Inactive | 2020-11-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2022-05-26 |
Sources: Kentucky Secretary of State