Search icon

CCN MANAGED CARE, INC.

Company Details

Name: CCN MANAGED CARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2001 (24 years ago)
Authority Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 02 Jun 2006 (19 years ago)
Organization Number: 0510880
Principal Office: % COVENTRY HEALTH CARE, INC., 6705 ROCKLEDGE DR., BETHESDA, MD 20814
Place of Formation: DELAWARE

Secretary

Name Role
Shirley R. Smith Secretary

Treasurer

Name Role
Shawn M. Guertin Treasurer

Vice President

Name Role
Martin A. Sholder Vice President

Director

Name Role
Shawn M. Guertin Director
Thomas P. McDonough Director
James E. McGarry Director

President

Name Role
Thomas P. McDonough President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2006-12-22
Annual Report 2006-06-02
Annual Report 2005-06-27
Statement of Change 2005-02-25
Annual Report 2004-10-20
Annual Report 2003-06-02
Annual Report 2002-07-03
Statement of Change 2001-09-26
Application for Certificate of Authority 2001-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100396 Civil Rights Employment 2001-07-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-07-02
Termination Date 2002-10-31
Date Issue Joined 2001-10-15
Section 2000
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name CCN MANAGED CARE, INC.
Role Defendant

Sources: Kentucky Secretary of State