Search icon

WELLCARE HEALTH INSURANCE COMPANY OF KENTUCKY, INC.

Headquarter

Company Details

Name: WELLCARE HEALTH INSURANCE COMPANY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2011 (14 years ago)
Organization Date: 28 Apr 2011 (14 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0790513
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13551 TRITON PARK BOULEVARD, SUITE 1800, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Links between entities

Type Company Name Company Number State
Headquarter of WELLCARE HEALTH INSURANCE COMPANY OF KENTUCKY, INC., ALABAMA 000-863-418 ALABAMA
Headquarter of WELLCARE HEALTH INSURANCE COMPANY OF KENTUCKY, INC., COLORADO 19871597250 COLORADO

Vice President

Name Role
Justin Loudon Vice President
Kendra Archer Vice President

Incorporator

Name Role
JAY HOLLEY Incorporator
ALAN S. MEEK Incorporator
GREG E. MITCHELL Incorporator

Director

Name Role
Justin Loudon Director
Corey Ewing Director
Brian Smith Director
Jacob Crothers Director
Mark Nyarko Director
Antoin Hana Director
Rhondell Miller Director
Rakesh Sachdeva Director
Richard Schultz Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Corey Ewing President

Secretary

Name Role
Kendra Archer Secretary

Treasurer

Name Role
Justin Loudon Treasurer

Officer

Name Role
Tricia Dinkelman Officer

Former Company Names

Name Action
WELLCARE HEALTH INSURANCE OF ILLINOIS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
WELLCARE OF KENTUCKY, INC. Inactive 2016-04-28

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-15
Certificate of Assumed Name 2021-08-30
Annual Report 2021-06-21
Amendment 2021-03-01
Annual Report 2020-04-16
Annual Report 2019-04-24
Annual Report 2018-04-24
Annual Report 2017-04-21

Sources: Kentucky Secretary of State