Search icon

CARELON BEHAVIORAL HEALTH, INC

Company Details

Name: CARELON BEHAVIORAL HEALTH, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1994 (31 years ago)
Authority Date: 25 Mar 1994 (31 years ago)
Last Annual Report: 08 Aug 2024 (7 months ago)
Organization Number: 0328418
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 200 STATE STREET, SUITE 302, BOSTON, MA 02109
Place of Formation: VIRGINIA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Vincent Edward Scher Treasurer

Officer

Name Role
Eric Kenneth Noble Officer
Natalie MacLean Leino Officer

Secretary

Name Role
Kathleen Susan Kiefer Secretary

Director

Name Role
Glenn Andrew MacFarlane Director
Ronald William Penczek Director
Natalie MacLean Leino Director

President

Name Role
Glenn Andrew MacFarlane President

Former Company Names

Name Action
BEACON HEALTH OPTIONS, INC. Old Name
VALUEOPTIONS, INC. Old Name
OPTIONS HEALTH CARE, INC. Old Name
FHC OPTIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
OPTIONS/CLEARSPRINGS Inactive 2008-07-29
VALUEOPTIONS Inactive 2003-09-29
OPTIONS/CLEAR SPRINGS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-09
Amended Cert of Authority 2023-04-20
Principal Office Address Change 2022-06-16
Annual Report 2022-06-16
Annual Report 2021-06-15
Registered Agent name/address change 2020-09-14
Annual Report 2020-06-17
Annual Report 2019-06-14
Principal Office Address Change 2019-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-02 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 1151181.17

Sources: Kentucky Secretary of State