Search icon

CIGNA HEALTHCARE OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
LISA E. HORD Incorporator
ANGELA M. HOULIHAN Incorporator
D. BARRY STILZ Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Chuie Lan Yuen Director
William Allen Schoffer, MD Director
Karen Sue Rohan Director

Vice President

Name Role
Paul Bergsteinsson Vice President

Secretary

Name Role
Susan L. Cooper Secretary

Treasurer

Name Role
David M. Porcello Treasurer

President

Name Role
J. Robert Bruce President

Former Company Names

Name Action
HEALTHSOURCE KENTUCKY, INC. Old Name

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State