Search icon

WELLCARE HEALTH PLANS OF KENTUCKY, INC.

Company Details

Name: WELLCARE HEALTH PLANS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2014 (11 years ago)
Organization Date: 28 May 2014 (11 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0883864
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: 2000000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
KELLY A. MUNSON Incorporator
STEVEN E. GOLDBERG Incorporator
PATRICIA RUSSELL Incorporator

President

Name Role
Corey Ewing President

Secretary

Name Role
Kendra Archer Secretary

Treasurer

Name Role
Justin Loudon Treasurer

Vice President

Name Role
Kendra Archer Vice President
Justin Loudon Vice President

Officer

Name Role
Tricia Dinkelman Officer

Director

Name Role
Justin Loudon Director
Corey Ewing Director
Mark Nyarko Director

Former Company Names

Name Action
WELLCARE HEALTH PLANS OF KENTUCKY, INC. Type Conversion

Assumed Names

Name Status Expiration Date
AMBETTER HEALTH Active 2030-02-10
AMBETTER FROM WELLCARE OF KENTUCKY Active 2030-02-10

Filings

Name File Date
Certificate of Assumed Name 2025-02-10
Certificate of Assumed Name 2025-02-10
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-15
Annual Report 2021-06-21
Annual Report 2020-04-16
Annual Report 2019-05-03
Annual Report 2018-04-24
Annual Report 2017-04-21

Sources: Kentucky Secretary of State