Name: | AETNA BETTER HEALTH OF KENTUCKY INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2015 (10 years ago) |
Organization Date: | 24 Feb 2015 (10 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0915057 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9900 CORPORATE CAMPUS DRIVE, SUITE 1000, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000000 |
Name | Role |
---|---|
Thorne Washburn Clark | Secretary |
Name | Role |
---|---|
Tracy Louise Smith | Treasurer |
Name | Role |
---|---|
Tracy Louise Smith | Vice President |
Edward Chung-I Lee | Vice President |
Aaron J Igdalsky | Vice President |
Thorne Washburn Clark | Vice President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Paige E Mankovich | President |
Name | Role |
---|---|
Tracy Louise Smith | Director |
Sonya Kay Nelson | Director |
Bryan Sheppard Nazworth | Director |
Paige E Mankovich | Director |
Name | Role |
---|---|
GREG E. MITCHELL | Incorporator |
JAY HOLLEY | Incorporator |
MARTHA STAUDE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AETNA BETTER HEALTH OF KENTUCKY | Inactive | 2020-02-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-29 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-02 |
Certificate of Assumed Name | 2021-01-22 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-29 |
Sources: Kentucky Secretary of State