Search icon

HUMANA REAL ESTATE COMPANY

Headquarter

Company Details

Name: HUMANA REAL ESTATE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2004 (21 years ago)
Organization Date: 06 Oct 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0596554
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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Susan Marie Diamond Officer
William Mark Preston Officer
Courtney Danielle Durall Officer
Joseph Matthew Ruschell Officer
Daniel Kevin Feld Officer
Douglas Allen Edward Officer

President

Name Role
Bruce Dale Broussard President

Secretary

Name Role
Joseph Matthew RUSCHELL Secretary

Vice President

Name Role
Joseph Matthew Ruschell Vice President
Robert Martin M Jr. Vice President

Treasurer

Name Role
Robert Martin M Jr. Treasurer

Director

Name Role
Joseph Matthew Ruschell Director
Susan Marie Diamond Director
Bruce Dale Broussard Director

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1205291
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
5635328
State:
NEW YORK
Type:
Headquarter of
Company Number:
83d5e194-b1d8-e911-9184-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20151245451
State:
COLORADO
Type:
Headquarter of
Company Number:
F17000001178
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68771668
State:
ILLINOIS

Former Company Names

Name Action
PRESERVATION ON MAIN, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-03
Annual Report 2022-05-27
Registered Agent name/address change 2022-05-27
Annual Report 2021-05-05

Sources: Kentucky Secretary of State