Search icon

HEALTH VALUE MANAGEMENT, INC.

Company Details

Name: HEALTH VALUE MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1995 (30 years ago)
Authority Date: 11 Jul 1995 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0402763
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Officer

Name Role
Joseph Matthew Ruschell Officer
Sean Joseph O'Reilly Officer
John-Paul William Felter Officer
Susan Marie Diamond Officer
Courtney Danielle Durall Officer
Daniel Kevin Feld Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Sean Joseph O'Reilly Director
Joseph Matthew Ruschell Director
George Renaudin II Director

Treasurer

Name Role
Robert Martin Marcoux, Jr. Treasurer

Vice President

Name Role
Robert Martin Marcoux, Jr. Vice President
Joseph Matthew Ruschell Vice President
William Mark Preston Vice President

Assumed Names

Name Status Expiration Date
CHOICECARE NETWORK Inactive 2024-10-14
HUMANA BEHAVIORAL HEALTH NETWORK Inactive 2023-09-12
NATIONAL TURNPIKE NETWORK Inactive 2021-08-17
NATIONAL TRANSPLANT NETWORK Inactive 2016-10-01

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-03
Registered Agent name/address change 2022-06-20
Annual Report 2022-05-26
Annual Report 2021-05-04
Annual Report 2020-04-30
Certificate of Assumed Name 2019-10-14
Annual Report 2019-05-16
Certificate of Assumed Name 2018-09-12
Annual Report 2018-06-08

Sources: Kentucky Secretary of State