Name: | CARESOURCE KENTUCKY CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2014 (11 years ago) |
Organization Date: | 04 Mar 2014 (11 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0881018 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 101 ENTERPRISE DR., Suite A, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lawrence R. Smart | Treasurer |
Name | Role |
---|---|
PAMELA B. MORRIS | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Michael P. Taylor | President |
Name | Role |
---|---|
Stephanie A. Williams | Officer |
Name | Role |
---|---|
Edward L. Stubbers | Secretary |
Name | Role |
---|---|
Erhardt H. Preitauer | Director |
Lawrence R. Smart | Director |
Edward L. Stubbers | Director |
PAMELA B. MORRIS | Director |
J. THOMAS MAULTSBY | Director |
KEVIN R. BROWN | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Principal Office Address Change | 2024-06-21 |
Annual Report | 2023-09-06 |
Annual Report | 2022-06-24 |
Principal Office Address Change | 2021-06-18 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-10-04 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State