Search icon

HUMANA INSURANCE COMPANY OF KENTUCKY

Company Details

Name: HUMANA INSURANCE COMPANY OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1996 (29 years ago)
Organization Date: 24 Sep 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0421808
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 3000

Officer

Name Role
Susan Marie Diamond Officer
Leah Sonnenschein Schraudenbach Officer
Courtney Danielle Durall Officer
Daniel Kevin Feld Officer
Jeremy Leon Gaskill Officer
Gilbert Alan Stewart Officer
John Stephen Littig Officer
William Mark Preston Officer
Sean Joseph O'Reilly Officer
Joseph Matthew Rusch Officer

Vice President

Name Role
Robert Martin Marcoux Jr. Vice President
Frederick William Roth Vice President
Joseph Matthew Rusch Vice President

Treasurer

Name Role
Robert Martin Marcoux Jr. Treasurer

President

Name Role
George Renaudin II President

Director

Name Role
Joseph Matthew Rusch Director
George Renaudin II Director
Courtney Danielle Durall Director
Sean Joseph O'Reilly Director

Incorporator

Name Role
STEVEN J. WEBER Incorporator
WALTER E. NEELY Incorporator
JOAN O. KROGER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Joseph Matthew Rusch Secretary

Former Company Names

Name Action
THE DENTAL CONCERN INSURANCE COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-04
Annual Report 2022-05-27
Registered Agent name/address change 2022-05-26
Annual Report 2021-05-05
Annual Report 2020-04-30
Amendment 2019-12-12
Annual Report 2019-05-17
Annual Report 2018-06-08
Annual Report 2017-06-12

Sources: Kentucky Secretary of State