Search icon

EQUIAN, LLC

Company Details

Name: EQUIAN, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2008 (17 years ago)
Authority Date: 09 Sep 2008 (17 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0713203
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9390 BUNSEN PKWY, LOUISVILLE, KY 40220
Place of Formation: INDIANA

Manager

Name Role
Roger Gerard Connor Manager

Organizer

Name Role
RUSSELL W. SHERLOCK Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1030103 Pharmacy Benefit Managers - Not Applicable Inactive 2019-10-10 - 2020-03-31 - -

Former Company Names

Name Action
HEALTH SYSTEMS INTERNATIONAL, LLC Old Name

Assumed Names

Name Status Expiration Date
CASUALTY RECOVERY SOLUTIONS Inactive 2024-05-16

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-06-14
Annual Report 2023-04-03
Principal Office Address Change 2022-05-12
Annual Report 2022-05-12
Annual Report 2021-06-09
Annual Report 2020-06-12
Registered Agent name/address change 2019-10-29
Annual Report 2019-06-17
Certificate of Assumed Name 2019-05-16

Sources: Kentucky Secretary of State