Name: | ALWAYSCARE BENEFITS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2002 (23 years ago) |
Authority Date: | 02 Apr 2002 (23 years ago) |
Last Annual Report: | 09 Mar 2022 (3 years ago) |
Organization Number: | 0534111 |
Principal Office: | ATTN: J. PAUL JULLIENNE, CHATTANOOGA, TN 37402 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
Paul M. McLean | CEO |
Name | Role |
---|---|
Jean Paul Jullienne | Secretary |
Name | Role |
---|---|
Benjamin S. Katz | Treasurer |
Name | Role |
---|---|
Jeffrey G. Wild | Vice President |
Cherie A. Pashley | Vice President |
Name | Role |
---|---|
Timothy G. Arnold | Executive |
Puneet Bhasin | Executive |
Lisa G. Iglesias | Executive |
Michael Q. Simonds | Executive |
Name | Role |
---|---|
Timothy G. Arnold | Director |
Lisa G. Iglesias | Director |
Michael Q. Simonds | Director |
Puneet Bhasin | Director |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Action |
---|---|
STARMOUNT FINANCIAL CORPORATION, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-04-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-27 |
Annual Report | 2020-06-05 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-21 |
Registered Agent name/address change | 2018-05-17 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-17 |
Annual Report | 2015-05-19 |
Sources: Kentucky Secretary of State