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 (10 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

Director

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

Incorporator

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

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

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