Search icon

CUSTOM HEALTH PLANS, INC.

Company Details

Name: CUSTOM HEALTH PLANS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1993 (32 years ago)
Organization Date: 29 Jul 1993 (32 years ago)
Last Annual Report: 25 Apr 2002 (23 years ago)
Organization Number: 0318289
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 435 N. KENTUCKY AVE., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
JAMES L. JOHNSON, M.D. Director
BOBBY H. DAMPIER Director
KEITH BACHMAN Director
CARL VANNOY Director
Joseph R Miller Director
DANIEL W. DOCKREY Director
LOMAN C. TROVER, M.D. Director
DAN A. MARTIN Director

Vice President

Name Role
Robert Groves Vice President

Secretary

Name Role
Todd Dougan Secretary

Incorporator

Name Role
DANIEL W. DOCKREY Incorporator
KIRK L. MILLER Incorporator

Registered Agent

Name Role
BOBBY H. DAMPIER Registered Agent

Treasurer

Name Role
Todd Dougan Treasurer

Chairman

Name Role
Bobby Dampier Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401295 Agent - Health Maintenance Organization Inactive 1999-03-25 - 1999-11-18 - -
Department of Insurance DOI ID 401295 Agent - Life Inactive 1997-01-27 - 1998-12-30 - -
Department of Insurance DOI ID 401295 Agent - Health Inactive 1997-01-27 - 1998-12-30 - -
Department of Insurance DOI ID 401295 Administrator - Not Applicable Inactive 1994-03-23 - 2001-03-31 - -

Assumed Names

Name Status Expiration Date
TROVER HEALTH PLANS Inactive 2003-07-15
WESTERN KENTUCKY HEALTH SELECT Inactive 2003-07-15
WESTERN KENTUCKY HEALTH ADVANTAGE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2002-12-06
Annual Report 2002-06-17
Statement of Change 2001-10-19
Annual Report 2001-05-18
Annual Report 2000-08-07
Annual Report 1999-07-19
Annual Report 1998-06-24
Statement of Change 1998-03-23
Certificate of Assumed Name 1997-07-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State