Search icon

MOLINA HEALTHCARE OF KENTUCKY, INC.

Company Details

Name: MOLINA HEALTHCARE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2019 (6 years ago)
Organization Date: 06 Mar 2019 (6 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 1050836
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 5100 COMMERCE CROSSINGS DRIVE, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 200000

Secretary

Name Role
JEFF D BARLOW Secretary

Incorporator

Name Role
COLLEEN FAUSZ Incorporator
PATRICK HUGHES Incorporator
JEFF D. BARLOW Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
RYAN SADLER Officer

President

Name Role
RYAN SADLER President

Treasurer

Name Role
Michael Fotinos Treasurer

Director

Name Role
DORA WILSON Director
LATONIA SWEET MD Director
RYAN SADLER Director

Assumed Names

Name Status Expiration Date
PASSPORT BY MOLINA HEALTHCARE Active 2027-04-14
PASSPORT HEALTH PLAN OF MOLINA HEALTHCARE Expiring 2025-09-03

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-24
Annual Report 2022-05-31
Amended Assumed Name 2022-04-15
Certificate of Assumed Name 2022-04-14
Annual Report 2021-06-17
Principal Office Address Change 2020-12-17
Annual Report Amendment 2020-12-17
Certificate of Assumed Name 2020-09-03
Annual Report 2020-06-18

Sources: Kentucky Secretary of State