Name: | PASSPORT HEALTH PLAN FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2017 (8 years ago) |
Organization Date: | 30 Aug 2017 (8 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0995404 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 5100 COMMERCE CROSSINGS DRIVE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT A BOWERS | Chairman |
Name | Role |
---|---|
ELIZABETH W MCKUNE | Secretary |
Name | Role |
---|---|
WINSTON S WORTHINGTON | Treasurer |
Name | Role |
---|---|
STEPHEN J HOUGHLAND | Director |
ELIZABETH W MCKUNE | Director |
WINSTON S WORTHINGTON | Director |
MARK B. CARTER | Director |
JILL JOSEPH BELL | Director |
STEPHEN J. HOUGHLAND MD | Director |
DAVID A. STANLEY | Director |
Name | Role |
---|---|
MARK B. CARTER | Incorporator |
Name | Role |
---|---|
WT & C CORPORATE SERVICES, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PASSSORT FOUNDATION | Inactive | 2022-08-30 |
Name | File Date |
---|---|
Dissolution | 2020-12-28 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2020-01-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-14 |
Articles of Incorporation | 2017-08-30 |
Certificate of Assumed Name | 2017-08-30 |
Sources: Kentucky Secretary of State