CIGNA HEALTHCARE OF KENTUCKY, INC.

Name: | CIGNA HEALTHCARE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1995 (30 years ago) |
Organization Date: | 16 Feb 1995 (30 years ago) |
Last Annual Report: | 04 Jun 2002 (23 years ago) |
Organization Number: | 0342673 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 100 MALLARD CREEK RD., SUITE 300, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA E. HORD | Incorporator |
ANGELA M. HOULIHAN | Incorporator |
D. BARRY STILZ | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Chuie Lan Yuen | Director |
William Allen Schoffer, MD | Director |
Karen Sue Rohan | Director |
Name | Role |
---|---|
Paul Bergsteinsson | Vice President |
Name | Role |
---|---|
Susan L. Cooper | Secretary |
Name | Role |
---|---|
David M. Porcello | Treasurer |
Name | Role |
---|---|
J. Robert Bruce | President |
Name | Action |
---|---|
HEALTHSOURCE KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2002-09-30 |
Annual Report | 2001-06-27 |
Annual Report | 2000-07-06 |
Amendment | 2000-04-13 |
Annual Report | 1999-07-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State