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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Vincent Edward Scher | Treasurer |
Name | Role |
---|---|
Eric Kenneth Noble | Officer |
Natalie MacLean Leino | Officer |
Name | Role |
---|---|
Kathleen Susan Kiefer | Secretary |
Name | Role |
---|---|
Glenn Andrew MacFarlane | Director |
Ronald William Penczek | Director |
Natalie MacLean Leino | Director |
Name | Role |
---|---|
Glenn Andrew MacFarlane | President |
Name | Action |
---|---|
BEACON HEALTH OPTIONS, INC. | Old Name |
VALUEOPTIONS, INC. | Old Name |
OPTIONS HEALTH CARE, INC. | Old Name |
FHC OPTIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OPTIONS/CLEARSPRINGS | Inactive | 2008-07-29 |
VALUEOPTIONS | Inactive | 2003-09-29 |
OPTIONS/CLEAR SPRINGS | Inactive | 2003-07-15 |
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 |
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