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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
KELLY A. MUNSON | Incorporator |
STEVEN E. GOLDBERG | Incorporator |
PATRICIA RUSSELL | Incorporator |
Name | Role |
---|---|
Corey Ewing | President |
Name | Role |
---|---|
Kendra Archer | Secretary |
Name | Role |
---|---|
Justin Loudon | Treasurer |
Name | Role |
---|---|
Kendra Archer | Vice President |
Justin Loudon | Vice President |
Name | Role |
---|---|
Tricia Dinkelman | Officer |
Name | Role |
---|---|
Justin Loudon | Director |
Corey Ewing | Director |
Mark Nyarko | Director |
Name | Action |
---|---|
WELLCARE HEALTH PLANS OF KENTUCKY, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
AMBETTER HEALTH | Active | 2030-02-10 |
AMBETTER FROM WELLCARE OF KENTUCKY | Active | 2030-02-10 |
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