Search icon

Arcadian Health Plan, Inc.

Company Details

Name: Arcadian Health Plan, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2019 (5 years ago)
Organization Date: 06 Apr 2004 (21 years ago)
Authority Date: 05 Nov 2019 (5 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1076756
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 60

Incorporator

Name Role
GEORGE RENAUDIN II Incorporator
JOSEPH M RUSCHELL Incorporator
DANIEL A TUFFO Incorporator

President

Name Role
II George Renaudin President

Director

Name Role
George Renaudin II Director
Daniel Andrew Tufto Director
Joseph Matthew Ruschell Director

Secretary

Name Role
Joseph Matthew Ruschell Secretary

Treasurer

Name Role
Jr., Robert Martin Marcoux Treasurer

Officer

Name Role
Daniel Andrew Tufto Officer
Ashley Nicole Burton Officer

Authorized Rep

Name Role
Joseph M Ruschell Authorized Rep

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Letters 2025-04-01
Articles of Incorporation 2025-04-01
Annual Report 2024-06-28
Annual Report 2023-05-03
Registered Agent name/address change 2022-05-27
Annual Report 2022-05-24
Annual Report 2021-06-14
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17

Sources: Kentucky Secretary of State