Search icon

ANTHEM KENTUCKY MANAGED CARE PLAN, INC.

Company Details

Name: ANTHEM KENTUCKY MANAGED CARE PLAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2014 (11 years ago)
Organization Date: 05 Jun 2014 (11 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0889098
Industry: Health 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: 13550 TRITON PARK BOULEVARD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VC81XBEGULGJ78 0889098 US-KY GENERAL ACTIVE 2014-06-04

Addresses

Legal 306 WEST MAIN STREET, FRANKFORT, US-KY, US, 40601
Headquarters 13550 TRITON PARK BOULEVARD, LOUISVILLE, US-KY, US, 40223

Registration details

Registration Date 2022-03-01
Last Update 2024-02-11
Status LAPSED
Next Renewal 2024-02-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0889098

Secretary

Name Role
Kathleen Susan Kiefer Secretary

President

Name Role
Leon D Lamoreaux President

Vice President

Name Role
Hope Danielle McLaughlin Vice President

Officer

Name Role
Jennifer Ann Dewane Officer
Jennie Lynne Reynolds Officer
Eric Kenneth Noble Officer

Director

Name Role
Leon D Lamoreaux Director
Ronald William Penczek Director
Jennifer Ann Dewane Director
Jennie Lynne Reynolds Director
Daniel George Brunner, M.D. Director

Incorporator

Name Role
SARAH H. DILGER Incorporator
CECELIA R. MANLOVE Incorporator
MELISSA R. METZGER Incorporator

Treasurer

Name Role
Vincent Edward Scher Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
ANTHEM BLUE CROSS AND BLUE SHIELD MEDICAID Inactive 2024-11-15

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-04-01
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15
Certificate of Assumed Name 2019-11-15
Annual Report 2019-07-07
Annual Report 2018-06-29
Annual Report 2017-06-23
Annual Report 2016-06-30

Sources: Kentucky Secretary of State