Search icon

HUMANA PHARMACY SOLUTIONS, INC.

Headquarter

Company Details

Name: HUMANA PHARMACY SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2011 (14 years ago)
Organization Date: 10 May 2011 (14 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0791280
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

Secretary

Name Role
Joseph Matthew Ruschell Secretary

Vice President

Name Role
Robert Martin Marcoux Jr Vice President

Treasurer

Name Role
Robert Martin Marcoux Jr Treasurer

Officer

Name Role
Sean Michael Lysinge Officer
Daniel Kevin Feld Officer
Courtney Danielle Durall Officer

President

Name Role
Bethanie L. Stein President

Director

Name Role
Bruce Dale Broussard Director
William Kevin Fleming Director
Joseph Matthew Ruschell Director

Incorporator

Name Role
JOAN O. LENAHAN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
988275
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000737923
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_67838815
State:
ILLINOIS
Type:
Headquarter of
Company Number:
10000150
State:
ALASKA
Type:
Headquarter of
Company Number:
000-019-779
State:
ALABAMA
Type:
Headquarter of
Company Number:
4136069
State:
NEW YORK
Type:
Headquarter of
Company Number:
367b3c14-98d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20111484729
State:
COLORADO
Type:
Headquarter of
Company Number:
1047936
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
580059
State:
IDAHO
Type:
Headquarter of
Company Number:
F11000002380
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 755403 Pharmacy Benefit Managers - Not Applicable Active 2016-12-05 - - 2026-03-31 -
Department of Insurance DOI ID 755403 Administrator - Not Applicable Active 2011-05-31 - - 2027-03-31 -

Filings

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

Sources: Kentucky Secretary of State