Name: | HUMANA MARKETPOINT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1999 (26 years ago) |
Organization Date: | 03 Feb 1999 (26 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0468773 |
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: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
E PAUL HERRINGTON III | Incorporator |
JOAN O LENAHAN | Incorporator |
WALTER E NEELY | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Susan Marie Diamond | Officer |
James W. Van Valin | Officer |
William Mark Preston | Officer |
Joseph Matthew Rusch | Officer |
Khursheed Zafar | Officer |
Courtney Danielle Durall | Officer |
Tracy Nolan | Officer |
Sherri Johnson | Officer |
Sarah Elmer | Officer |
Daniel Kevin Feld | Officer |
Name | Role |
---|---|
Joseph Matthew Rusch | Secretary |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Vice President |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Treasurer |
Name | Role |
---|---|
II George Renaudin | President |
Name | Role |
---|---|
Bruce Dale Broussard | Director |
Joseph Matthew Rusch | Director |
II George Renaudin | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398092 | Agent - Life | Active | 2000-03-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398092 | Agent - Health | Active | 1999-06-28 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
(NQ) HUMANA GW, INC. | Merger |
MARKETPOINT AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2022-05-26 |
Annual Report | 2021-05-05 |
Sources: Kentucky Secretary of State