Name: | HUMANA INSURANCE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2012 (13 years ago) |
Authority Date: | 30 Aug 2012 (13 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0837079 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 1100 EMPLOYERS BOULEVARD, DEPERE, WI 54115 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
II George Renaudin | President |
Name | Role |
---|---|
John Stephen Littig | Officer |
Caraline Lindsey Coats | Officer |
Susan Marie Diamond | Officer |
William Mark Preston | Officer |
Sean Joseph O'Reilly | Officer |
Matthew George Moore | Officer |
Catherine Elva Field | Officer |
Gilbert Alan Stewart | Officer |
Douglas Allen Edward | Officer |
Daniel Andrew Tufto | Officer |
Name | Role |
---|---|
Joseph Matthew Ruschell | Director |
II George Renaudin | Director |
Sean Joseph O'Reilly | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph Matthew Ruschell | Secretary |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Vice President |
Name | Role |
---|---|
Jr., Robert Martin Marcoux | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2022-05-26 |
Annual Report | 2021-05-05 |
Annual Report | 2020-04-30 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-12 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KJDA - Kentucky Jobs Development Act | Inactive | 24.04 | $2,733,720 | $1,366,860 | 30 | 110 | 2006-06-29 | Final |
Sources: Kentucky Secretary of State