Search icon

AETNA BETTER HEALTH OF KENTUCKY INSURANCE COMPANY

Company Details

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

Secretary

Name Role
Thorne Washburn Clark Secretary

Treasurer

Name Role
Tracy Louise Smith Treasurer

Vice President

Name Role
Tracy Louise Smith Vice President
Edward Chung-I Lee Vice President
Aaron J Igdalsky Vice President
Thorne Washburn Clark Vice President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Paige E Mankovich President

Director

Name Role
Tracy Louise Smith Director
Sonya Kay Nelson Director
Bryan Sheppard Nazworth Director
Paige E Mankovich Director

Incorporator

Name Role
GREG E. MITCHELL Incorporator
JAY HOLLEY Incorporator
MARTHA STAUDE Incorporator

Assumed Names

Name Status Expiration Date
AETNA BETTER HEALTH OF KENTUCKY Inactive 2020-02-24

Filings

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