Name: | CORRECTCARE-INTEGRATED HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1996 (29 years ago) |
Organization Date: | 09 Sep 1996 (29 years ago) |
Last Annual Report: | 22 Apr 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0421125 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1218 SOUTH BROADWAY, SUITE 250, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES M. MOONEY, PLLC | Registered Agent |
Name | Role |
---|---|
Jan Hellebusch | Initial Director |
Name | Role |
---|---|
Anthony Baxter | CEO |
Name | Role |
---|---|
Anthony Baxter | Director |
Jan Hellebusch | Director |
Name | Role |
---|---|
Scott McConnell | CFO |
Name | Role |
---|---|
Josh Endicott | COO |
Name | Role |
---|---|
Linda Goins | President |
Name | Role |
---|---|
Melissa Sturgill | Secretary |
Name | Role |
---|---|
ARTHUR A. HELLEBUSCH | Incorporator |
Name | Role |
---|---|
ANTHONY Q BAXTER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 582737 | Administrator - Not Applicable | Active | 2021-03-16 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
CORRECTCARE-INTEGRATED HEALTH, INC. | Type Conversion |
CORRECTCARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORRECTCARE ADMINISTRATORS | Inactive | 2022-11-09 |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-05-28 |
Amendment | 2023-11-06 |
Registered Agent name/address change | 2023-06-30 |
Registered Agent name/address change | 2023-03-30 |
Sources: Kentucky Secretary of State